Loading...
HomeMy WebLinkAboutMINUTES - 03281978 - R 78E IN 3 87 278 Tuesday March 197s a . — r— -- I ' • .. E • 03/2A/78 0025 ORDINANCE ADOPTED 78-22 WINTON JOAN ET AL 2199-RZ SAN RAMON n3/2A/79 On25 WINTON JOAN ET AL 2194-RZ SAN-R-AMON-------- — -- ORDINANCE ADOPTED 78-•22 . 03/2A/7A 0027 PERSONHEL P09TTTON ADJ APPRVD P-300 SOCIAL SERVICE • 03/2A/79 On27 P-inn SOCIAL SERVTCF. PERSONNEL POSITION ADJ AP!RVD n3/2A/78 n027 PFRSONNEL POSITION ADJ APPRVD- ---- - -----._.... P-300 • 03/2A/7A 0027 P-300 PERSONNEL POSITION ADJ APPRVD • n3/2R/7A 002A PERSONNFL POSITION ADJ APPRVD r P+300 RFPD n3/?AV7R On2n P—ion RFPs PERSONNEL POSITION ADJ APPRVn • n3/?A/79 nn29 PFRSONUFL POSTTTON And APPRVD P-300 SOCIAL SFRVTCE • 03/?A/7A nn29 P-30n SOCIAL SFRVTCE PERSONNEL POSITION ADJ APPRVD n3/28/78 0030 PFRSONWFL - -- HUMAN RESOURClr5 FISCAL OFFICFR n3/?R/78 n03n HUMAN RF900RCF5 FISCAL OFr.ICFR { _ PERSONfIFL • n3/?A/7A nn31 PFRSOIJI•IEL POSTTTON ADJ APPRVD P+30(1 HRA n3/2A/7R no31 P-inn HRA - PERSOIJtIEL POSiTIOfJ ADJ APPRVD • n3/2A/79 nn46 RFiOLUTTOtJ 110 7A/274 TNSTTTIII"TOtJS - RATES TO RE PAID • 03/2R/78 0046 TlKTTTU'ITOtA - RATFS TO RF PATn RESOLUTION HO 7A/2,74 n3/?A/7A (1046 FAMILY I.TFF CFNTFR - PETALUMA TNSTTTIII'TOtK - RATES TO RF PAfD - -- -- r - - • 03/2A/7A nn46 TNSTTTIITTONS - RATFS TO RF PAID FAMILY LIFE CEMTFR - PETALUMA • 03/2A/7R 0n47 RFS 07A/275 PROPFRTY ACA - NOTICE OF TNT & FTX HRG n3/?A/79 nn47 PROPFRTY ACO + NOTTCF OF THT A FTX HRA -- "-- RES #7R/275 . n3/2A/7A n1147 WILLOW ST FXTPNSTOII - MT7_ PROPFRTY ACA - NOTTCF. OF Tf'IT & FTX HRG • n3/?H/7R nn47 PROPFRTY ACA - NOTTCF OF TNT & FTX HK I WTL.LOVJ ST F.X T rNS101'1 - MTZ n3/?A/7A n049 LOCAL. AGFNCY - STATF AGRMT - APPRV SUPPL. 10 -' - MUIR STATTON RD PROJ - MARTINEZ AREA - RECONSTR • n3/2A/7R O(149 MUIR STATION Rn PROD - MARTINEZ AREA - RECONSTR LOCAL AGENCY - STATE AGRMT - APPRV SIIPI''L 10 • n3/?A/7A 0049 RFS #7R/276 LOCAL AGENCY - STATE AGRMT - APPRV Sl1Pl"L 10 n3/2A/7R 0049 I-OCAL. AGFNCY - STATE AGRMT- APPRV SUPPL 10_ _:_ .__._ _..-RE.S #78/276 _.. n3/2R/7A 0049 RFS 07A/277 CSA R-A PARK & OPFN SPACE nOND PREM - NTCF OF INTENT • n3/2A/711 (1049 CSA R+A PARK & OPFN SPACE RONn PRGM + NTCE OF TNTFNT RES #78/27'1 03/?A/7A 0049 PROPERTY PURCHASF - ANN F LEA - W CRrFW AREA `- - - RES #7A/277 • 113/?R/7S nn49 RFS #7A/?77 PROPERTY PURCHASE - ANII E LFA - W CREEK AREA • n3/?A/7f1 nn93 RFS 117A/27A COM PARK #1.-PH IA - DANVILLE ARTA - MONTI? VISTA PARK n3/2A/7A nns3 COM PARK #1-PH IA - DANVTLLF ARTA MONTF VTSTN-PARK "RES 47A/27A • n3/2A/78 n053 PLANS & SPEC; APPRVn COM PARK #1-PH 1A - DANVILI_E AREA - MONTE VISTA PARK • 03/28/7A 0053 COM PARK 01-PH IA - DANVILLE ARTA - MONTF VISTA PARK PLANS & SPECC, APPRVn 03/2R/7A 0148 MS ]?R-75 t)ANViLIF ARTA APPRV'-MAP.&'_ArRMT _ __ JACKSON P.ORFRT W 03/28/78 014A JACKSON RORFRT W MS 128-75 - OANVTLL.E AREA - APPRV MAP & AGRMT • 03/?A/78 014A RFS #7A/2AO MS 12A-75 - DANVILLE AREA - APPRV MAP & AGRMT n3/28/7A n14A MS 1?A-75 - nANVTI_I.F AREA - APPRV-MAP--P AGRMT --' -' -RES #78/280 • n3/2.8/7A 0152 MS 45-77 + OAKLFY AREA - MAP APPRVn MEFKS nONALD • 03/?R/7R 015? MEEK,, nONAL.0 MS 45-77 - OAKLFY AREA - MAP API,RVD n3/28/7R 015? RFS #78/2111 - - - - --___._.___.- .__-. MS 45-77 - OAKLEY ARTA + MAP API-RVI] - • 03/2Fi/7R 015? MS 45-77 •- OAKI_,?Y ARTA - MAP APPRVD RES 978/2A1 03/?f1/79 0193 SHA 5?46 - nAfJVII.L.F ARTA - APPRV MAP & AGRMT LAUREL. A,'-,OC 03/?A/7F1 01.53 L.AtIRFL AS'OC - Sl1R 5246 - DANVTI-LE ARTA - APPRV MAP & AGRMT • n3/2A/7R 0153 RFS #781211'? SUR 5246 - DANVILLE ARRA - APPRV MAP & AGRMT . n3/PA/711 01513 SIJP 9246 - nANVTU.E ARTA - APPRV MAP & AGRMT RES #78/282 �4'�;Fl­n CLEAR ZONE RUNWAY 32-R CONCORD 4'(Jc`H;" 0 113/214/7F4 n164 CCC FLOOD CONTROL nTqT EASEM5NT - AVIGATTON - APPRVn n3/PA/7A 0164 FAqEMFNT - AVTAATTON - APPIRVD CCf' FLOOD CONTROL DIST n3/PA/7R 0170 RUCHANAll FTFLn - CI-FAR 7ONF RIINWAY 32-R CCC FLOOD cONTPOI. DIST - AVIGATTON EA-;FMFNT AC(F:PTrrf) n3/PA/7R nl70 rCC FL,Onn CONTROL r)TC;T AVIGATTON EASEMINT ACCEPTFD BUCHANAN FTFLO - CLEAR ZONE RUNWAY 32-r, n3/2A/78 0172 RFS #7A/284 OFFO FROM CITY OF ANTIOCH - RIVERVIEW FTRE-PROT-nTST n3/2R/78 0172 nErn FROM CITY OF ANTIOCH RIVERVIEW FTRF PROT DIST RES #78/284 n3/28/7A 11176 ATIFNnAfJCF ARFA t11 FqTAR RIF.; 7A/2A5 SAN RAMON VALLEY UNIFIED SCHOOL nTc';T 113/214/711 017A $;AN RAMON VALLFY IINTFTFn ,cwom- nTc;T AREA #1 FSTAR RES'7A/285 n3/214/78 t)178 RFC U711/PA6 WEST CO FIRE PROT DIST 03/28/7A 017A WFrT CO FTRF PROT DIST RES #78/286 n3/2A/7R- 017A--- RFr)FVC*.LOPMFNT--ArFNCY-"OF'--CITY--OF SAN'-PARLO­.- PURCHASE— • 03/2A/7A (1178 PORPFPTY PIIRCHARF REDEVELOPMENT A4RNCY OF CITY OF SAN PABLO n3/PA/7A 0184 BUILDING TNcP SVCS - AtrrH ARANTFD FOR DORR ANNEX PINOLF - CITY OF 113/9A/78 OtR4 PTNOLF - CITY OF BUILDING tNc;0 ';VCS - AIJTH GRANTFn FOR DORI', ANI IEX' • n3/?A/7A Of A4 RFS U78/2A7 PTNOLF - CITY OF RlJILnTN(, TIJ';PFC SVC-,, , AlITH GRANTED FOR DORY ANIIEX • 03/PA/78 nIA4 RUIL117NA TNI;PFC SVCS AUTH GRANTED FOR DORK, ANNEX RFS 1178/287 PINOLE - CITY OF n3/2R/7A nIRA RFS H78/2A8 ....... ELECTION OF RETTRFMFNT Rn MFMRFRS 3 1 8- 03/911/7s OJAA ELFCTTGN OF RFTTRFMFNT AD MEMBERS 3 7 A RES #7A/28ki • n3/2A/7A (1190 RFS 0714/299 RATES - SERVICE CHARGES CO HOSP n3/PA/7R nlQn RATF- - -,FR V I CF CHARISPS CO HOqP RES #7A/289 • n3/PA/78 OlqO POLICY MEDICAL '.;ERVTCrc', RATES 03/2A/7A n190 MFnICAL t.;FRVt('F'; RATFS POLICY n3/PA/7A OlqP RFS #78/290 777 -R A R T r) EXTEND RICHMOtIr) SERVICE -'7• 77777 n3/2A/7A OlqP 9 A R T n FXTFND RICHMOND SERVICE I RES #78/280 03/2A/7A 11192 RICHMOND - RART11 SERVYCF To DALY CITY E 0192 RFS H7n/Pnn RICHMOND - RARTn qERVTCF TO DALY CITY n3/?A/7A n 1(44 RF-, tt7A/2()2 PROCLAIMATtOl-I - HAT LIBRARY WE17K 113/9A/7A 0194 PROCLATMATTON - NAT LIBRARY WFrW RES #7A/292 • 0.1/2A/7A 111194 OAKLEY IJNTOtl SCHOOL DIST - 80 MEMBER ----­----- IFLECTTOU COtI';nLTDATTON - RFC, 78/293 • n3/PA/7R nt94 FLFCTTON CONSOLIDATION - PFI; IR/2t)3 OAKLEY UNION SCHOOL nTST , RD MEMnER n3/2A/7A 0I94 PI,FA%ANT HILL GRFGORY rARnFNS WATER SYS T- M.A I TNT_DIST- EIXCTION COI,,nOLTDATTOIII - RE; #7A/29494 9 T- n3/PA/7A n194'-' "ELECTION COIJc;r)LTDATTot.l -� RES 07A/2944 PLEASANT HILL GREMORY GARDFIl", WATER rYc� MATNT n 03/2A/7A n210 ccr 1117CRFATTON F NATL. RF';OI)F(CE COMM THALI- RICHARD V - APPT n3/2A/7A n210 THALI RICHARD V - APIlT CCC RFCRFATION A NATL RESOURCE COMM n3/;)A/78 0211 --- RAPE CRTSV-", CrNTFR OF WEST CONTRA COSTA - CONTR APVn-"-'--- ­RAPF VICTIM A;,,,V�TANrE - CRIM"JAL JI)ST7C AGP4CY---'- n3/PA/7A 0211 RAPF VICTIM AS`,Tl;TAtICE - CRIMINAL .]tJC;TTC AGENCY RAPF CRISTF, CENTER OF WEST CONTRA COSTA CONTR APVn • n3/2A/78 0215 GRAMAS MARYA - CONTRACT APRVn SOCIAL qERVTCE TRAINTHA - BATTFRED WOMEN 03/2A/7A OPIS 9OCTAL ';FRVTCE TRATNrfIG - BATTFRrr) WOMEN GRAMBF, MAPYA - COI`ITRACT APflVn • n3/2A/7A n21A CTTT7F1,1% AnV COM"TTI'Ff-.' - CGA M-16 MEANS VTVTAI-I APPIJT 03/2A/79 OPIA MFAN's vrVTAt.1 APPIlT CITTZEN% ADV COMT-ITTIFF(" - CSA M-16 03/PA/7A - 0219 - CIT72F.N4 ADV BOARD - STORM nRArNAGF n7sr-20NP-10 ­--------­---EBERHARDT MAkILYN APPMT • 03/2A/7A APIq FRFRHARI)T MARTLYN APPMT CITIZENS AnV BOARD - STORM DRAINAGE? 019T ZONE 10, • 03/2A/7A n:)Pn STATE nFPT OF NAVTGATON OCFA14 nEVFL AMEND AsRMT PATROL BOAT q RELATED FQUIPMENT n3/?A/7A 0920 -PATROL BOAT 8 RFLATFD rf4tIIPMrNT --STATE r)FPT OF NAVIGATOn oCEAl-I nFVFL-- -AMEND A(,RMT---' 03/2A/IJi 0273 rTATF nFPT - PARK RFC - APPPV AMFNDFI') AARMT CSA R-6 - OPTNnA COM PARK PROJ n3/2A/7A 0223 CSA R_6 - oRTt,jnA COM PARK PRO.1 STATE DFPT - PARK I,EC APPRV AMFIJDrl) ArRMT 03/PA/7ti 0225 POMFROY AMBULANCE CO - CONTRACT APRVDAMR!JLANCF AGREI" • 03/2m/78 UPS AMBULANCE AARrr POMEROY AMBULANCE CD CONTRACT APRVD n3/2A/78 11216 GFNFRAL PLAN FOR FAST COUNTY AREA - AMENDMFNT EAST COUNTY AREA GENERAL PLAN AMEtit)MI,711T n3/2A/7A 02.36 FAST COUNTY AREA GENERAL PLAN AMEtInMrr-IT -GENCRAL PLAN FOR FAST COUNTY ARFA - AMC-tjnmr-,-rlT (13/28/7A 0225 GFNrRAl- PI-All FOR FAST COUNTY AREA - AMENDMENT EAST COUNTY AREA AE14i'RAL PI.All AMFIJnt4EilT 03/PA/7A n225 EAST COUNTY ARFA GE14111AL PLAN AMFHDMrIIT GENERAL PLAN FOR FAST COUNTY ARFA - AMFtIDMF?JT 03/29/78 n25P PRINGLIF CHARLES - HRG ON APPFAL - 2146-R7 OAKLFY - CARLTON WILI.IAM AtIn IDA KIDWELL n3/28/79 n252 OAWIXY - CARI TON WTI.J-TAMS Alin IDA KIDWFI 1, PRINGLE CHARI-Er, - HPG ON APPEAL - 2t46-R7 n3/2A/7A nP53 ADJOI JRtJMFI IT FI-EI)TI A - AD.JO13RNMFI1T III MFI.IORY OF n3/PA/7r; (1253 FI­FtJTT A - An.1011RIPAFTIT It! MFtAOI3Y OF AD.JnlJRfJt4rfIT • 03/PA/7A n253 ADJOURI 0171 IT CAVY IJ - AD,101]r'.IIMEIIT V! t4plORY OF. n3/2A/78 0253 CAF.FY N ' An.jotjf?i,IMFIIT It) M2-MORY OF An,JbUfVIMFliT 1 U.1e.—M, 1t$ Ile-.^14 HAI11Li UN ,r r1tLt 11'1-h ' l.Wht_11*1 yGHv At'.11,11 W'Wti VII WAUU-11 k.0"i W)iJi IUIQt1111t t,KUc.KC_,t - "I1011_ -.>>et,vt- 03/2R/7A n254 CROCKFTT COM At)DTTORTUM - CROCKETT - STRUL SIJRVFY HAMILTON A WTLL TGES - CtJ51_TtJr, [;ERV AGRMT API'l,VI) 03/99/79 n254 CSA P-1 HAMILTON A WTLI TGF; - Ct1,I TNG ';ERV AGRMT API'RVD 03/9A/7A n254 HAMILTON R WTL.1.TGFS - CNSI_TtJC, SERV AGRMT APNRVD CSA P-1 n3/2A/7A 0259 SOt1TAR11 ARMAS -� ARCH I CTFCTI IRAL SFf2V AGRMT EDGAR CHILDRENF, ';HFi..TT R I:i'MOnrt_ - MT7_ ARTA • n3/2A/7A [1259 FDGAR CHTLnRFIJ5 `;HF.I.TFR RrMODFI_ - MTZ ARTA SOOTARII ARMA, - ARCHTCTECTURAL SERV AGPMT n3/2A/7A ...OP92 FNGF0 C.O - APPRV CN.q,LTING-SERV-AGRMT - SOT[S-TE�rTTNG-- _MONTARARAY REC CTR - SAS,} PABI.O AREA - CRA M-17 n3/2A/78 n299 MONTARARAY RFC CTR - SAN PARLO AREA - CSA M-17 ENGE'O CO - APPRV CNSLTTNA SERV AGRMT - ';OILS TFSTING n3/2A/7A 0298 FTRF SERVICE MUTUAL AID - APRVn AGREE FIRE PROTFCTTON DISTRICTS - ALL 03/7R/7A 0298 - FTRF PROTFCTTON DTSTRTC-TS - ALL __ __-__- __ _.. -.._..EIRE SERVICE MUTUAL AID - APRVn AGREE i n3/9A/7A O29A FTRF r+FRVTCF MUTUAL AID - APRVn AGREE EL CERRITO COMMUNITY SERVICE. DISTRICT • 03/28/78 n99A FL CERRITO COMMUNITY SERVICE DISTRICT FIRE SERVICE MUTIIAL ASD - APRVD AGREE n3/?A/7A' 0298--- ---FIRE SERVTCF-MIJTHAL-MTD----APRVD-_A(iREE ''_z---_ —_._PLNOLE-'COMMUNITY SERVICES DISTRICT • n3/9A/7A 0298 PTNOLF COMMIINTTY SFRVTCFS DISTRICT FIRE SERVICE MUTUAL AID - APRVD AGREE n3/2A/7ti 029A FTRF SFRVTCFS MUTUAL ATn APRVD AGREE RICHMOND COM1,11114ITY SERVICES nIrTRTCT 03/99/78 0299 RTCHMOtJn COM"111NTTY SFRVTCrc;'r)TiTRTCT "'"" -" `"'" FTRF SFL;VTCE, MllTUAL AID - APRVD AAREE " S n3/2A/7A 029A FIRE crRVTCF MUTUAL AID - APRVD AGREE DUBLIN - SAN RAMON C.OMN101ITTY SERVTCF.S DTrTRTCT i f)3/?A/7A 0298 nIIRLTN - SAN RAMON COMMUNITY SFRVTCFS nTSTRICT FIRE f;t7kVTCr MUTHAL ATT) - APRVn AGRFr n3/?A/7A 0305 BRYAN A MIJRPHY A%f,,OC INC + Ml;'293-77 .__. _._._..r__�r_ _____.SAN RAMON - KILPATRICK .JAMES, - OWNFR • 03/28/78 0303 SAN RAMON - KILPATRTCK JAMES - OWNFR BRYAN R MURPHY ASSOC INC - M5 293-77 n3/?A/7A 0.104 FXFCIITT\;F St'`;,TONSALARY NFGOTTATTOtM - MATTER OF RECORD n3/2A/7A n3n4 SALARY NFC,OTTATTO '; - MATTFR OF RECORD - - EXECIITTVr ST ;'TOtJ 03/P.A/7A 0305 nAMArF AS';FS;'.MFNT EMFRAi ICY STTUATTOtl • n3/9A/7A 0305 FMFRrrt1CY ;TTUATTON DAMAGF A,'-,E'; MrtlT n3/28/78 030A IORnAN/CASPFR/WOOt)MA14/r)ORSC)Fl-CARTERR,JEhIKThIS^2169-R7, WALNUT CREFK - MFRZ F A A OWNF.Rti . n3/?A/7A 03CIA WALNUT CRFF'K - MFR7_ F A A OWNERS JORDAN/CASPFR/WOCrnMAN/DORSnlI-CARTER&.JF-NKTNS-2169-R7_ . 03/9A/7A 031? HFRNA11nFX FRANCTSCO - CONTRACT APRVn MENTAL HFAI_TH STAFr TRAINING n3/2A/78 0312 MFNTAI HFAIT14 STAFF TRAININf, '" ' HERNANnFX FRANCISCO - CONTRACT APCVO • n3/2A/7A 0314 AUnTTnR-COIJTRCN_I FR - SFPARATTOU OF FUNCTT011S PURrHASTIIG • n3/2A/7A 0314 Pi tRCHASTNG AUDITOR-CONTROLS Ft; ^ SEF'ARATTOII OF J"I INCTTOl,K 03/9F1/7A 0:514 AlinTTOR-COfJTROI_I.FR - SFPARATTON OF r,kJNCTTOIJS CFNTRAL HFRCIJLFS • 03/214/78 0314 CFNTRAI_ HFRCULt-S AUnITOR-COt1TROU EP ^ SF-PARATTOtJ OF FUtiCTIONS • n3/2A/7R 0314 AIJnTTOR^CONTROLI_FP - SFPARATTOI: OF FIRICTTONS MTCROFTLM SFRVTCFS (13/2A/79 0314 MICROFILM SFRVTCFS _ __ __ ...__ AUr)TTOR-CONTROLL.FR - SEPARATTOtl OF Ft'Jt1CTTOtIS" (13/98/71t 0314 AIInTTOR-CONRC)LL.El2 - ,FPARATTON OF TUNCTTONS DATA PROCES`;ING 03/?A/7A 0314 RATA PROCFSs,TNA AIIDTTOR-CONROLI,F1+ - SEPARATTOIJ OF F'11UCT701K n3/?A/7A 0353 COUt1TY SERVTCF ARFA R4A -+ CTT' AnV_CTE_ -._.___SKAGGS 1;ANFORC) - APPOVITED _r._-. ._... • n3/2A/7A 0353 SKAGGS SANFORn - APP©TMTFD COIJNTY SFRVICE ARTA R-A - CTT ADV CTE n3/2A/7A (1354 FAST RAY FMFRGFtJCY MFn SVC; REGION LOAN OF $300n n3/98/7A 0354 LOAN OF 130nn _.._.:__..-_.._EAST RAY EMrRGFl)CY MFD SVCS RrC,7Otl • n3/?A/7A n35`; C,ORDFN WALTZ DFFRAGA ETAL - AGRECK.11T APPROVED LEGAL. SFRVTCFS - LTARTL.TTY CLAIM . 03/28/7ti n35.i LEGAL SERVTCF, - t_TARTI_TTY CI..ATM BORDEN WALTZ nFFRAGA F-TAI. -» AGREEW,14T APPROVED 03/2A/7A 0357 CETA 11 (;t)n GRANT AMENnMFtJTS APPROVED : __- -__.-__ F�. CERItITO . n3/2A/7A (1357 FL CFRRTTO CETA IT SUR GRANT AMENDMFtITS APPROVER 03/29/7A 0357 CFTA IT SUR GRANT AMENDMENTS APPROVEDANTTOCH I11•IIFTED SCHOOL DIST n3/9R/7A n357 ANTIOCH tJNTF'TFn SCHOOL DTST _:;_ i_.__-CETA IT SUR GRANT AMFNT)MVIT, APPROVE-n • 03/28/7A 0357 CETA IT SUR GRANT AMFHDMFNTS APPROVED OAKLEY ANION 6CH('Y)L DIST n3/2A/78 n357 OAKLFY UNTOfl SCHOOL DT T CETA II Si1R GRANT AMEUDMEFITS APPROVED 03/2A/7A 0357 CETA IT SIJR GRANT AMF14DMENTS APPROVED -- - -- - --RICHMOND UNIFIED SCHOOL DIST - S 03/9A/78 0357 RICHMOND L1TITFTF.D !;CI. HIST CETA TT SUB GRANT AMFNnMFNT, APPROVED n3/2A/7A 0957 CFTA IT SUR GRANT AMEIJDMFIITS APPROVE) EAST CC: TRPTGATTOtl Df;T 03/9A/7A n357 FAST CC TRRTGATTON nTST __._. _ CETA TT Si18 GRANT AMENDMENTS APPROVFn 03/28/79 03AF, COMMUNTTY SFRVTCFS ADMTN - APRVn SUR GRAIIT PROPOSAL EMERGENCY C-11 RGY AS'"11'":TAUCF PROGRAM/017() w n3/2A/7A 036(1 FMFRrFNCY FNt'RGY AS',T':TAtJCF PROGIJAM/OFO COMMUNITY SFRVTCFS ADMIN - APRVD ;t1R GRAUT PROPOSAL, 03/9A/7A 0369 FRTFNn,, OF THF EARTH - LFT'IFR'RJ'F TO-nTR - HRA __.. .... .. CANCER STUDY - FXPAN5I011 • n3/?A/7A (1369 CANCFR S"rIIDY - FXPANSTOH FRIENDS OF THF FARTH - LFTYFR REF TO DTR - HRA ` n3/?A/7A n37n HOIISTN, - MORTI.FHOMFS CALIFORNIA COUNTY Pt_A1111TI: COMIJT,'..TOtlFR'7, Ar;',tl 03/9R/7n 0370 CALTFOR11FA C001ITY PI.Aflr1V1G COr4r TS'-,TOt•iFRS A,S,N HOIISTt7G - MORTLFHOMF, n3/9f4/7A 0371 7FLt't144 - GATHER A (r) - AMIUD � CfI,1.TT1,lC, SFRV AGt<MT WATFRFf.:OtfT PT) OVFi�.HFAD A AP1-NOACHF, 03/;)A/1A0371 INATFIF 01JT I:D 0 Fi,Hf"AD P APi'ItOACHFS nFLGI1W - CATHFR P CO AMFIJf) CIlSI_TTf1G SERV AGl<MT 1,.•„1M,Ili Pii%I,I III-IL)It* 1,I 10-t-1-1) ,1 J%I a Uq, WH ),It j,I LAMUK Ut- 03/PA/78 n371 CENTRAL LABOR COIINCTL OF CCC BART REMOTE STAFrEn STATTOW”, PROJECT n3/2A/7A 0.174 RROOMF THOMAS - CONTRACT APRVC, PROBATION STAFF TRAINTNG/LEGAL SEMINAR n3/2A/7n n374 PRORATION STAFF TRATNTNG/LFGAL SEMINAR BROOME THOMAS - CONTRACT APRVn n3/2A/7A n316 FFFFCTTVF nYNAMYCS - APRVn CONTRACT PROBATION STAFF HI)MAtl EPr,-ECTTvrNES-, TRATNTtjG n3/2A/7A 0376 PRORATION STAFF HUMAN FFrFCTTVENESS TRAINING EFFECTIVE nYNAMTCS APRVO CONTRACT 03/28/7A 0382 LTFN - COMPROMISE !iETTLEMFNI'--MM-SVCS--,ACCT--- WILKINS DENNIS-R 7 • 03/28/78 0382 WYLKTt4s nFNI)TS A LIEN - COMPROMISE SFTTLEMr7NT MED SVCS ACCT n3/2A/7A n3A3 SUITS TO RFCOVFR BROWN RO811jIE (13/PA/In 0383 BROWN RONRTF -SUITS TO RECOVER n3/2R/7A O3A4 FUNns - RF'VOLVTNr, MT DIABLO MUNI COURT n3/2A/7A n3A4 MT nTARLO MUNT COURT FUNDS - REVOLVING 03/2A/7a--f13A5- -MASON WTLI---TAMS nFVFL--TNC--- -MS-126-77----IMPRV .......... O3/2A/7R 0385 MS 126-77 TMPRV AGMT APPVn MASON WILLIAMS DEVEL INC n3/2A/7A n391 STATF. HFALTH AND WFLFARF AGFNCY SENIOR SERVICES PROJECT!; PILOT MULTIPURPOSE n.I/2A/7A 03171 SENIOR C*,rRVTCF9 PPOJFCT", - PILOT MULTTPURPOSE"-'---, --- STATE HrALTH AND WFLFARF AGENCY ...... n3/2A/7A 0392 CONTRACT HFGOTTATTOtP; - AUTHORIZE HUMAN RESOURCE; AGENCY n3/2R/7A 0392 H11MAN RFrOtlr,CF, AGFNCY CONTRACT NEGOTTATTOtIS - AUTHORIZE n3/2A/7A n3c)i MARTINEZ BUS LTNFS INC -v APRVn CONTRACT TRANSPORTATION FOR MENTALI.Y RETARnFr) • 03/PA/7A n393 TRANSPORTATION FOR MEI'ITALI-Y RFTARDET) ADULTS MARTINET RUS LINES TUC - APRVn CONTRACT n3/28/7n 0395 HFALTH PLAN - STATF STATE nFPT Or HFALTH n3/2R/7R n39 STATF nFPT OF HFALTH --1*ALTH PLAtt - STATF • n3/2A/7A n3% OFO - qi)RMT-,'-,TON OF PROJECT PROARFS", REPORT US COMMUNITY SERVICE, AnMIN/!',Or,-o n3/2A/7A 03446 US COM"111ITTY SFRVTCFC; At)MTN/r,0FO OEO - rIJBMT;',TOtJ OF PROJECT PROGRFS'-, REPORT 113/2A/7A 039A Tf1nTVyr)t1AL GRANT I)Frr) _m..__._..-;JACKSON ROBERT W - SUR MS 128-75 03/2A/7A n3qft JACKSON ROBERT W - SUR MS 12A-75 INDIVIDUAL GRANT r)Fi-.,n n3/28/7A 0399 OFrFR or nFDTCATTON FOR nRAINAAF PtIRPOSES JACKSON ROBERT W - qUR MS 128-75 0 n3/2A/7s n39q JACKSON ROSFRT W - SUR M!; IPA-79 OFFER OF nrnTCATYON FOR f)rATmAGF PURPOSE, n3/2A/7A (140r) TRAF71'TC - RFS NO ;)423 PACHECO ROI)LEVARD - #3951C PACHFCO n3/:38/7%k 0400 PACHFCO ROIILFVARD - ff3951C PACHECO TRAFrT(' - RFS NO 2423 n3/2R/7A n401 TRAFPTC - RFS NO 24P4 -BATLEY RD -"4961 & CANAL RD 453A48 WEST P7TT%rBIJR(4 • n3/2A/79 0401 RATIFY RD -h4461 & CANAL RD U53A49 WEST PITTSBURG TRAFFIC -I RES NO 2424 n3/2A/7A 0402 TRAFFIC - RFS NO 24',15 OTLRIX-ESCONDIDO-MORELI-0 NGT DRS/FL PRADO-LAGUNITA 0 n3/2A/7n non? ATLP tX-FSCONr)TD0-M0RFU n HST 0RS/F1, PRAnf)-LAA0NtTA TRAr;77C - RES NO 2425 • n3/2A/78 n 4 03 TRAFr IC - RFS WO ;)4,?6 SOMERcVTL1,E RD - 49914 ANTIOCH n3/2A/74 0403riOMFP7,VTt,!-F Rn - N591B ANTIOCH TRAFFIC - RES NO 2426 0 03/2A/78 n404 TRAFf IC - RFS NO 2427 AVE - 00564A - NORTH RICHMOND-- n3/28/7A 04n4 CHF%LFY AVE - #0564A NORTH RTCHMONn TRAFFIC - RES NO 2427 n3/28/7n 04n.9 TRAFr-T(' - RFS NO 242AHART7. AVE 45301B DANVILLE 0 n3/2R/7A 04n5 HART7 AVE " 453niS nANVT1tE TRAFFIC - RES NO 2428 03/2$1/7A 0406 SAN JOAOUTH VAL.1-FY INTERAGFI)CY nRNGE PRGM BRIEF MEMO CCC WATFR AGFNCY COMMV14TS 0 n3/28/7R UnA Ccc WATFR AGFNCY COMMEtJTS SAN JOAGUTH VALLEY TNTFRAGF(ICY DRHGE PRGM 8111EF MEMO ()3/2A/7R (14(19 PARKItIG - VAN POOL PROGRAM - REPORT 'EMPLOYFLS - COUNTY 03/2A/7A 04n9 FMPLOYFt'F COUNTY PARKING - VAN POOL PROGRAM - RFPORT 03/2A/7A n411 MS 84-73 ALAMO ARFA AGRMT EXTENDEn SCHIFF JACOUT LEE0 n3/2A/7A 0411 SCHIF$'7 JAC1111T LFIr MS-A4-73 - ALAMO AR.EA - AGRMT EXTCNnEn • n3/2A/78 n414 nFPT OF HEALTH - FnUCATION R WELFARE EAST BAY FMF.RGENCY MEDICAL SERVICES PEGION 03/28/78 0414 FAST RAY rMFRGf71JCY MFnTCAL qERVfCF9 RFGTON DEPT OF HEALTH - EDUCATION & WELFARE n3/PA/78 0415 STATF nFPT OF HEALTH - AGRERMENT DTSEAFC COUTROL PROJECT n3/?A/78 n419 VFNERFAL nT9FASE CONTROL PROJECT STATF DEPT OF HEALTH - AGREEMCNT APPROVED 03/28/78 043n DFFrRyifl) TMPOPVMT AGRMT U)P 2229-77 EL 'OBRANTE CHURCH OF THE NAZARENE A CORP - APPRVD n3/2A/7A 0430 CHURCH OF THE NA7ARFNF A CORP - APPRvn f)EFFRRFD IMPORVMT AGRIAT 1-1 IP 2225-77 EL -SOBRAHTF- n3/2A/7fk 0431 MFrTtHGq SERVANTS PAY - 14FALTH 03/2A/78 n431 SFRVANTr RAY HFAITH MEETINGS 03/29/7A 0432 MFi-TtNrc; RAMAS MANUEL - JUVENTLE JUSTICE COMMIS';TON 03/28/78 04.12 RAMAS MANUEL )(JVFIJTLE AX,TTCE COMMTS"'TON MEF..TTNGS n3/28/7A 04.12 BROWN JFANtlf- JOVFNTLE JUSTICE C'OM!4I%'-,TON RICHARD ",UZANHE - JUVEHILF JUSTICE nA/PA/IA 0432 RICHARD F',U7ANIIF - JUVFNTLF Ji)'.;TTCF BROWN JEA10E--. - jucTTCF- COMMTc,' 101-1 113/29/78 n43 i MF'7TTNG", WIU, ARTHU-.- G - CO AnMltl 03/28/78 043'1 14T1-1. ARTHUR A - CO ADIATN Mb,.:T I tJGS u-f opif'M 1143n V1-"110114 Jt-.L - h. t. ,l+i !'•d-U II;FlL Pil!\r l" Nn. r'UL1 t,l • 03/2A/7A 0416 POLICY P c qr r FR. ONI!FL - ':iXiiMPT t rDTC,AI.. . TAFf" PAY • n3/211/711 04311 PTHF CRF; K w-7114TTON FIASTFJ COIJTRA COSTA Ft[ Ol1F,C( CGIISF_N,VhTTOhI D'TS'FRIC'I' 03/2A/7A 04314 CONTRA COSTA RFSOIIRCF CONSERVATTOIJ DTSTRTC-F PINE CRF1,V nFT!'1l'lIOlJ RASI11 • 03/2R/7A 0439 I1S ACTION AGFIICY - SF RFG OFI:TCr_ - APRVD GRANT APP RETIRED ,ENTOP VOLUHTFLR P40GI',AM/SOC SERVICE • n3/29/7fi n439 RFTTRED ,rNTOR VOI_IIFJTFi R PI;OGPAM/SOC SERVTCF US ACTTOIJ AGFIICY - SF REG OF110E - APRVD GRANT API' 03/211/78 0470 AUSTIN JAMFS F - CONTRACT APRVD - - --- PRORATION PROJECTS EVALUATTON - - . 03/2A/7A 0470 PRORATION PROJECTS EVALUATION AUSTIN .JAMES F - CONTRACT APRVD • 03/29/7A 0472 STATE DEPT OF HFW - SURMTT'FFD GRANT APP OEO/HF_AD START 03/2A/79 0472 OFO/HEAD START ____ ._._..-- .-..__. STATE DEPT OF HEW - ,IJRMTT'FED GRANT APP . n3/2R/7n n478 LAND FACTORS - INC 2?05-R7.. - FTX LRG SAN RAMON - LAND FACTORS • 03/211/7n 0479 SAN RAMON - I.A1J0 FACTORS LAND FACTORS - INC 2205-R7_ - FIX LRG 03/2A/7A 0479 - TAX PFNALTY REFUND UNDERWOOD WILLIAM D • 03/2R/7A 0479 IINDFRWOOn WILLIAM D TAX PENALTY REFUND - DENIED • 03/2R/78 0482 SAN RAMON VALL.FY tINTF SUR DIST - AGMT APPR CSAR-7 RECREATION FACILITIES SAN RAMON; n3/2A/7R 0482-- -- -CSAR-7 RFCPFATTON FACYLTTTFS- --SAN-RAMON- - - SAN RAMON VALLEY UNIF SIJB DTST-- AGMT-APPR = -- • 03/211/7R 04A2 MONTE VISTA HTGH SCHOOL STONE VAI_I_FY SCHOOL • 03/2A/7n 0482 STONE VALI..FY SCHOOL MONTE VISTA HIGH SCHOOL 03/211/7A 0497 OFFER OF DFDTCATTON FOR SLOPF-EASEMFtIT --•RP_'SCIIVOFD ,- EAST RAY RAPTTST ASLOCTATIOIJ - --•--- 1)3/2A/78 n497 FAST RAY RAPTTST AS'lOCTATTON OFFER OF DFDTCATTON FOR SLOPE FASEMI-NT - RFSCTNDEO n3/2A/711 0497 SIJA 114704 - DANVILLE OFFER 017 DEDICATION FOR SLOPF CASEMi'NT - RESCINDED n3/2A/7n 04g7 OFFER OF DFnTCATTON FOR SLOPE CAS,"Mf?NT - RFSCTNDFn SUB 114704 - DANVTLJ.F. • n3/2A/7ft n49R RADAR - BOARD S11P1701tT OF USF STATE HIGHWAY PATROL • 113/2R/7n 04gn STAFF HIGHWAY PATROL RADAR - ROARF) SUPPORT OF USE 03/2A/7R 0499 TSSIIANCF - PURCHASE ORDER - DANVILLE AREA IIJSTALI.ATION/WATER SERV/DAtJVII"J_E OFF-ST PARKTNG DIST • 03/211/78 0499 TNSTALI_ATTOII/WATER SFRV/DANVTLI-E OFF-ST PARKING DIST IStit)ANCF - PURCHASE ORDER - DAIJVILI..F. ARFA • n3/2A/7n n50n PROPERTY - RTGHT OF WAY CONTRACT AMENDMENT SONKSFH WILBFR G R' LFONA - GRANTORS n3/2R/7n 05n0 SONKnEtl WTLA R G R L.FONA - GRANTORS - PROPERTY - RIGHT OF WAY CONTRACT AMENDMENT . 03/2R/7A 0500 CFt,lTFR AVi" - PACHrCO PROPERTY - RTGHT OF WA's CONTRACT AMFNDMEIJT • n3/2A/711 05FIli PROPFRTY - PTGHT OF WAY CONTRACT AMENDMENT CENTf-R AVf— PACHECO 03/28/78 0901 FLFCTTONS - nTRFCT PRIMARY -- ------------ f*TA'FEWIDE• ELFCTTOW CO)'ISOLIDATTOW " _.._... . 03/211/711 0501 STATEWIDE FL{"CTTOIJ CONSOLIDATION FLECTIONS - DIRECT PRIMARY • n3/PA/7A 050F. COUNTY SFRTRA AREA 7-11 - CTT ADV CTE GIANNTHT VASCO - RFSTGNATTON n3/2A/7R 0505 GTANVITHT VASCO - RFSTGNATTON -"- -- -' - COUNTY SERIRA At'.EA 7-11 - CTT ADV CTE "w.-........ _.: ..__.. • 03/2A/7A OSn5 COUNTY SFRTRA ARFA 7-11 - CTT ADV CTE YOUNG WTLSOIJ - APG'OTIJTED • 113/2A/7R 0505 YOUNG WILSON - APPOTIJTF.D COUNTY SERTRA AREA 7-11 - CIT ADV CTE 03/2R/7R 0506 CLAIM DFNTFD -' - __.._ CRAPANZANO CHARLES - - 03/211/711 0506 CRAPANZANO CHARLES CLAIM DENTED 03/211/70 0509 CLAIM DFNIFD R" KINTYRE KENtIETH E 03/2A/7A n5nU MCTNTYRE KENNETH F._.___:..-.-_---� -_:---- _ _....__ CLAIM DENTED • 03/28/79 0512 CLAIM DEFJTFD PIIJS0I11dEAl1l.T ROBERT 03/911/7A n512 PTHSONtIFAULT ROBERT CLAIM DENIED The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. JAM'S F.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT t SCHRODER 1ST DISTRICT CHAIRMAN NANCY C.FANDEN.MARTINEz CONTRA COSTA COUNTY ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT I.SCHRODER LAFAYerrc AND FOR JAMES R OLSSON.=I—CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS,GERALDINEE RUSSELL 41H DISTRICT 1110NID CHAMBER$.ROOM 101.ADMINIiTRATON WILDING CHIEF CLERK ERIC H.HASSELTINE-PtTTSBURG �o bX R1 I PHONE(415)372-2371 5TH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY MARCH 28, 1978 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. Award of Service Pins. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board members. Consider recommendations of Board Committees. 9:45 A.M. Executive Session (Government Code Section 54957.6) as required or recess. 11:00 A.M. As ex officio the Board of Directors of West County Fire Protection District consider proposed conveyance of certain District real property to the City of San Pablo for the sum of $28,000. 11:05 A.M. Hearing on recommendation of County Planning Commission with respect to request of Jordan/Casper/Woodman/Dobson et al (2169-RZ) to rezone land in the Walnut Creek area and conditional approval of Development Plan No. 3063-77. I£ approved as recommended, introduce Ordinance, waive reading and fix April 4, 1978 for adoption. 11:15 A.M. Decision on appeal of Charles Pringle (2146-RZ) from Planning Commission denial of recuest to rezone land in the Oakley area (continued from February 21). 11:20 A.M. Hearing on appeal of Bryan &Murphy Associates, Inc. from Condition 2B imposed by the San Ramon Valley Area Planning Commission in approving Minor Subdivision 293-77, San Ramon area; continued from February 28. (The applicant has requested further continuance of the matter.) 11:20 A.M. Consider report of the Planning Commission (in response to Board referral) regarding the East County Area General Plan. 11:30 A.M. Hearing on proposal that Board concur with findings of San Ramon Valley Unified School District's. Board of Education that conditions of overcrowding exist. ITS✓,S SUBMITTED TO TFC BOARD ITEMS 1 - 10: CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties. 2. ADOPT Ordinance lo. 78-22 (introduced March 21) rezoning land in the San Ramon area, application of Joan Winton et al, 2199-RZ. 00l i Board of Supervisors' Calendar, continued Nlarch 28, 1978 3. ADOPT resolution authorizing consolidation of a special election for a Governing Board member of the Oakley Union School District with the June 6, 1978 Direct Primary Election. 4. ADOPT resolution calling and noticing election for Contra Costa County Retirement Board Members Numbers 3, 7 and 8. 5. ADOPT resolution authorizing City of Pinole to perform inspection of buildings in connection with the proposed Dorr Annexation. 6. ADOPT resolution proclaiming April 2 - 8, 1978 as "National Library Week." 7. FIX April 25, 1978 at 11:00 a.n: for hearing on recommendation of San Ramon Valley Area Planning Commission with respect to application of Land Factors, Inc. (2205-RZ) to rezone land in the San Ramon area. S. AUTHORIZE execution of agreement for construction of private improvements in Minor Subdivision 126-77, Orinda area. 9. APPROVE recommendation of County Treasurer-Tax Collector with respect to request for refund of penalty on delinquent property taxes. 10. DENY the claims of Charles Crapanzano, Lorell Wiederholt, Kenneth E. McIntyre, and Robert Pinsonneault. ITEI•IS 11 - 19: DETEF5RATION (Staff recommendation shown following the item.) 11. LETTER from County Administrator transmitting report on organizational alternatives for the Department of County - Auditor-Controller. ACKNOWLEDGE RECEIPT AA'D TAKE Uly-DF.R - CONSIDERATION OR REFER TO APPROPRIATE' BOARD COITKITTEE 12. LETTER from Captain J. b.. Barnett, Department of California Highway Patrol, expressing appreciation to the Board for its support of the use of radar by the Highway Patrol, commenting on recent appearance before the Board and offering continued cooperation on local traffic problems. ACKNOWLEDGE RECEIPT 13. LETTER from County Administrator, in response to Board request, transmitting memorandum report prepared by the Public Works Director on the BART Remotely Staffed Station Project; LETTER from ALr. R. S. Allen, Director of Bay Area Rapid Transit District, commenting on BART's plan for Remotely Staffed Stations and expressing the view that the proposal will allow BART to operate longer at reasonable costs, increase service and increase security; and RESOLUTION adopted by the Central Labor Council of Contra Costa County urging that BART install remote cameras as an added safety and service factor and retain present station personnel. ACKNOdLEDGE RECEIPT 14. LETTER from Deputy Secretary, State Health and Welfare Agency, transmitting concept paper on structure, funding and operation of multipurpose senior services projects and Notice of Intent for organizations interested in participating in the pilot program related thereto (provided for in Assembly Bill 998 approved September 30, 1977). REFER TO DIRECTOR, HUNAN RESOURCES AGENCY 009 Board of Supervisors' Calendar, continued I•larch 28, 1978 15. LETTER from Immediate Past-President, California County Planning Commissioners Association, transmitting resolution adopted by said Association with respect to regulatory policies for mobilehomes and modular housing units. REFER TO COUNTY ADMM—TISTRATOR AND DIRECTOR OF PLAENING 16. LETTER from Chief, Office of Statewide Health Planning and Development, State Department of Health, inviting county participation in the development of California's second State health Plan. RE—ER TO DI.RECTOR, HUMAN RESOURCES AGENCY 17. LETTER from Sacramento Representative, Friends of the Earth, urging that the Board participate actively in obtaining adeauate state funding for expanded five-county cancer study. REFER TO DI.RECTOR, i JKLN RESOURCES AG%nC. FOR RESPONSE 18. LETTER from District I•.anager, Contra Costa Resource Conservation District, transmitting resolution adopted by the District Board of Directors confirming its support and urging approval of the Pine Creek Detention Basin Project. REFER TO PUBLIC WORKS DIRECTOR 19. LETTER from Legislative Advisor transmitting Proclamation of Governor Edmund G. Brown Jr. declaring a special statewide election to be consolidated with the Direct Primary Election to be held June 6, 1978 covering twelve measures approved by the Legislature and one initiative. REFER TO COUNTY CLERK-RECORDER !TEE 20: INFORI-IATION (Copies of commur_ication fisted as information item have been furnished to all interested parties.) 20. LETTER from Itis. Gerrie Kretzmer, Richmond, supporting investiga- tion of incidence of cancer in Contra Costa County. Persons addressing the Board should co lett the form -orovided on the rostrum and urnish t e C erk with a written copy of their presentation. DEADLINE FOR AG N'DA ITEMS: WEDNESDAY, 5:00 P.N. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . PIEETINGS OF BOARD COMMITTEES The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) will meet regularly on each Monday at 9:30 a.m. in Room 108, County Administration Building, Martinez, and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) will meet on the lst and 3rd Mondays of each month at 9:30 a.m. in the Administrator's Conference Room, County Administra- tion Building. OFFICE OF COUNTY PDY ISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions March 28, 1978 From: Arthur G. Will, County Administrator 2. PESONbT",c._T� .ACTIONS 1. Reclassification of positions es follows: Department From. To Social Messenger Driver Clerk Service z01, -#02 2. Additions and cancellations of positions as follows: Deparrtment Addition Cancellation Riverview -- _'ire Captain, -.20 _ Fire Protection District 3. Decrease or increase hours of posi-tions as follows: Depa--traent Frain 'To .Social 40/40 Social 32/40 Social Worker IT-1 Se_-vice Worker III =501-83 24/40 Social 32/40 -Social Casework 'Casework Specialist _U Specialist 11 IF 501-7 7 IS_ TRAVEL AUTS01=1AT=ONS 4. Name and Destination Dena-tznent and Date meeting (a) Rav Se=-vante Tucson, AZ National Association Eealth 4-6-78 - 4-12-78 of Project Directors (federal funds) and Western Gerontol- ogical Society 0014 To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-28-78 Page 2. ZZ. TRAVEL AUiTHORIM TICNS - continued 4. Name and Destination Denartm- ent and Date Meeting (h) Manuel Ramos Concord, CA Mina-Boardsmanshlp- Member, Juvenile 4-4-78 &. 4-5-78 Course Justice• Commission Joanne: Brown Same: Same Member of Same Suzanne- Rickard_ Same Same Member of Same (c) Arthur G•. will Phoenix, AZ National Conference- County 4-9-78 to 4-12-78 of the American Administrator Society for- Public (tune only - no Adm;nis+­ation county cost) II1. APPROPR=T_ON ADJUST'_h.-NTS 5_ District Attorney (Grant Projects) . Adjust appropriations fo= a3 3121 funding consistent with approved grantsand transfers to Probation Department accounts. with net reduction of $27,629.. 6. Plannina (Community Develonment) . Delete $140,000 of grant funds appropriated for frontage improvements which have been included in the Public Works Department Road Construction budget. 7. Brentwood F?*-e Protection District- Add $3,000 from district funds for eauitments. 8. Internal Adjustments. Changes not affecting totals for the• tollowing budget units: Human Resources Agency, Law and. Justice Information System, Public Work-s IV. LIENS A?TD COLLECTICNS 9. As recc=ended by the County Auditor-Controller, authorize: County Counsel to take legal action against Bobbie Brown to recover costs due the County for property damage in the amount of $890.81. To: Board of Supervisors From: Counter Administrator Re: Recommended Actions 3-28-78 Page: 3. IV. LIENS AND COLLECTIONS - continued 10. As recommended by the Countv Lien Committee, authorize County Auditor-Controller to accept the sum of $500 in settlement of the County claim agairst Dennis B. Wilkins. V. BOARD AND CART. PLACEMENTS/RATES 11. Amend Board Resolution No. 77/560, establishing rates to 3e paid to child care institutions-for fiscal year 1977-1978, to add Fancily Life Center, Petaluma (r*) , a private institution, at a monthly rate of $1,135. V1. CONTRACTS AND GR.A_NITS 12. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Agency Purpose Amount Period (a) -State of _ Extend 1973 .agree- 'No Cosmo 2/9/78 California, _went for Sheriff's 2/8,/83 Department of patrol boat Navigation a.^_d Ocean Develop anent (b) James F. Austin Extension_ of -0- 2/28/78 - contract for 3/31/78 evaluation of Probation projects -(c) Francisco Mental Health $150 3/9/78 Hetnande.z -staff training (one day op-ly) (d' rya C-rambs Social Se-+vice $480 3/14/78 - staff training 4/5/78 (e) Thomas Broome, Legal seminar, $252 4/4/78 Attorney at Probation Dept. 6/9/78 law (f) Ef_ective Probation star_ $600 4/4/78 - Dvnamics tra;„J„g 5/12/78 (g) -Pomeroy Emeraency ambulance Schedule 11/1/77 - Ambulance services, Central of rates 6/30/78 Company County area adopted 11/29/77 (106 To: Board of Supervisors From: Countv Administrator. Re: Recommended Actions 3-28-7S Page_ 4. VT. CONTRACTS 0M C-P- +iTS continued 12. Agency Purmose ?Amount Period. (h) Rape Crisis Contract extension $2,500 3/31/73 - Center of West for continuation 4/30/78 Contra Cost& of. services to victims of rape (i) State: of Continuation of $2,700 4/1/78 - California, Venereal Disease 0%30/78 Depar ent of Control Project Health (j) Gordon, Waltz, Contract amendment As 4/1/78 De Fraga, to extend ter= and required until Watrous anal to increase rate to cancelled. Fezzaglia, Inc. $50 per hour for (carry-over legal services in item) connection with liability claims (k) Martinez Bus Continuation of $17,220 4/1/78- - Lines, /1/78 -Lines, Inc. • `ansaortatlan 5/31/78 se---vices for mentally retarded adults 13. Amend December 20, 1977 Board Order which authorized execution of Subgrant Modification agreements with CETA Title II PSE. subgrantees to increase the allocation of funds for certain agencies for the period ending September 30, 1973, as recommended by she Director, Human Resources Agency, as follows: Previous ?.mended Agency Allocation Allocation City of El Cerrito $ 29,050 $ 41,039 Antioch Oni=ied School District 199,691 224,597 Oaklev Unified School District 32,961 34,?60 Richmond Unified School District 248,554 250,1.45 East Contra Costa Irrigation 31,982 4?,580 District 14. Authorize Cha4rmaP, Board of Supervisors, an behalf of the Board acti,g ax-officio as .::e Board of Directors of 13 Fire Protection Districts, to execute updated Fire Service Mutual Aid Agreement Within Contra Costa County between all - fire protection districts, the Cities of El Cerrito, Pinole and Richmond and the Dublin-San Ramon Community Services 0017 District. To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-28-78 Page: 5. VI. CONTRACTS AND GRANTS - continued .15. Approve and authorize Director, Human Resources Agency, or his designee, to execute agreement between the County and the Federal ACTION Agency for continuation of the Retired Senior Volunteer Program (RSVP) in the amount of $76,177 during the period September 1, 1978 to August 31, 1979 (carry-over item) . 16. Authorize Director, Human Resources Agencv, or his designee, to negotiate contracts and amendments with speci feed service providers for subsequent review and approval by the Board. VI1. LEGISLATION None. VIII_RE_iLL ESTATE ACTIONS None. IX. OTE—_-R ACTIONS 17. Rescind Board order dated June 10, 1975, specifying of"Ici.als responsible for assessing damage in -emergency situations; order is obsolete and matter can now be handled by administrative action_ 18. As requested by the Mt. Diablo Municipal Court and recommended by the Acting Auditor-Controller, increase the Court's Revolving Find by one hundred cellars ($100) to $430 to mrovide a bank Tor a new cash register_ 19_ Adopt resolution to revise County Medical Servicesschedule Of rates, effective An-41 1, 1978, and rescind Board Resolution Nos. 77/395 and 77/724 which established previous rate schedules, as recommended by the Director, Human Resources Agency. 20. Authorize Chairman, Board of Supervisors, to sign documents authorizi-ng submission o; the six-mond: Project Progress Report for the County Economic Opportunity Program to Federal Co=u_-iity Services Administration and State Of-fice of Economic Opportunity, as recommended by the Economic Opportunity Council. To: Board of Supervisors From: County Administrator Re: Recommended Actions 3-28-78 Page-- 6. IX. OTIHER ACTIONS - continued 21. Authorize Acting Director, Office of Economic Opportunity, to execute and submit grant application in the amount of- $3,000 to the Department of Health, Education and Welfare Administration for Children, Youth and Families for training and technical assistance to the County's Head Start Program_ 22:.. Authorize Chairman,. Board of Supervisors, to e_xeciate and submit to Community Services administration a grant proposal in the amount of $14,939 for operation of an. Emergency Energy Assistance Program duri-:g the period March 8, 1978 through May 1, 1978 . 23_ Acknowledge receipt of memorandua from. Director of. Personnel advising of Li_^_dr P_g that salary rates of Exempt Medical Classes are not to be adjusted May 1, 1978 pursuant to Resolution No_ 76/1031. 24. Adout. resolution and authorize Cha--man to send letter in opposition to =csed =P__ernal Revenue- Se_=ice ruling which would iz alidate deferred compensation. programs for- -public orpublic employees and urging congressional review of the- matter through passage of ER 10746. NOTE Following presentation_ of the County Administrator's agenda, the Chairman will ask anyone in attendance wishes to comment. Tissues will be carried over to a later time if extended discussicn is desi_ed_ DEADLINE FOR AGENDA ITEMS: +'JEDNESDAY, 12 MOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Public Works Agenda for March 28, 1978 REPORTS Report A. VAN POOL PROGRAMS On February 22, 1978, the Board of Supervisors asked the Public Works Department to look into the possibility of establishing a Van Pool Program for County employees. The most immediately available program is operated by RIDES FOR BAY AREA COMMUTERS, a private non-profit corporation financed by the State of California Department of Transportation and the !Metro- politan Transportation Commission. This program provides for the leasing of a van from the Corporation by a ride pool group. The Corporation, with employer cooperation, will set up the entire van pool program and will work directly with the employees. The van . lease agreement can be terminated with 30 days' notice without penalty. The cost of this program varies from $30 to $60 a month - per rider, depending on the number of riders and length of ride. Lawrence Radiation Laboratory is the first agency to avail itself of this program. It is expected that ten vans will start operating from the Livermore Lab within the next few weeks. Federal-Aid Urban Transportation funds can be used to finance the acquisition of van pool vehicles. Basically, this is a loan pro- gram that acts as a stimulus to start-up but requires repaymentof all costs within a four-year period. P11 currently available Federal-Aid Urban Funds allocated to Contra Costa County have been obligated to highway and transit projects. In order to utilize these funds in the future for van pool projects, the FAU priority program would have to be revised with the cooperation and consent of the eligible cities, State and transit operators. The California Department of Transportation has, in the past, funded transportation projects including van pool demonstration programs. These funds have all been committed. It is possible that in the next fiscal year the Department of Transportation may renew its bus (including Van Pool) transportation demonstration program. if the County elects to implement a van pool program, it could par- ticipate in the programs mentioned above dependent on conditions noted, with staff and financial support. The County could also (Continued on next page) A_ G E N D P_ Public Works Department Pege 1 of 12 March 28, 1978 0110 ; 10 Report A Continued: initiate its own program by providing vans (or fleet automobiles) for employee commuter use wherein each rider would pay a proportion- ate share of some or all the costs of the program. To be successful, van. pools (when compared to car pools) require longer trips, more riders, greater pickup and dropoff time, and higher insurance costs, requiring very high personal commitment and ideal operating conditions. (TP) SUPERVISORIAL DISTRICT I Item 1. CHESLEY AVENUE - APPROVE TRAFFIC REGULATION - North Richmond Area At the request of local- citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2427 be approved as follows: Pursuant to Section 21106 (a) of the California Vehicle Code, a mid-block pedestrian crosswalk is hereby de- clared to be established across CHESLEY AVENUE (T0564A) , North Richmond, at a point 100 feet easterly of the centerline of Seventh Street. (TO) SUPERVISORLAL DI'STRT-CT II Item 2. COUNTY SERVICE AREA P-1-- CROCKETT COMMUNITY AUDITORIUM - APPROVE CONSULTING SERVICE AGREEMENT - Crockett Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute the Consulting Services Agree- ment with Hamilton and Williges, Consulting Engineers, of Oakland for a structural survey of the Crockett Community Auditorium at 850 Pomona Street, Crockett. This consultant must be retained because the Countv does not have available staff qualified in this professional specialty. This Agreement is effective February 21, 1978, and provides for pay- ment to the structural engineer on an as-earned basis in accordance with the rates shown in the Agreement, with a maximum of $2,500, which amount will not be exceeded without further authorization by the Public Works Director. (RE: work Order No. 5383-927) (B&G) A G E N D A Public Works Department Page 2 of 12 March 28, 1978 0.�1- Item 3. LAND USE PERMIT 2225-77 - APPROVE AGREEMENT - E1 Sobrante Area It is recommended that the Board of Supervisors approve the Deferred Improvement Agreement with the District Advisory Board of the North- ern California District Church of the Nazarene, a Corporation, and authorize the Public works Director to execute it on behalf of the County. The document fulfills a condition of approval for Land Use Permit 2225-77 as required by the Zoning Administrator. Owners: Church of the Nazarene 4608 Appian Way £1 Sobrante, CA 94803 Location: LBP 2225-77 fronts for 100 feet on the southeasterly side of Appian Way, approximately 550 feet southwesterly of Pebble Drive, in the E1 Sobrante area. (RE: Assessor's Parcel No. 425-220-36, 37) (LD) Item 4. CENTER AVENUE - APPROVE CONTRACT - Pacheco Area It is recommended that the Board of Supervisors approve an Amendment to Right of Way Contract dated March 28, 2978 from Wilber G. and Leona Sonksen, and authorize the Public Works Director to sign said Amend- ment on behalf of the County. It is further recommended that the County Auditor be authorized to issue a warrant, in the amount of $215, payable to Wilber G. and Leona Sonksen for damage to landscaping, as specified in the contract. (RE: Project No. 3471-4342-663-76) (RP) Item 5. WILLOW STREET - ADOPT RESOLUTION - Martinez Area It is recommended that the Board of Supervisors of Contra Costa County adopt a Resolution of Intention to Adopt a Resolution of Necessity to acquire real property by eminent domain for the extension of Willow Street, and set April 18, 1978, at 10:50 a.m., as the date the Board will meet to consider the adoption of the Resolution of Necessity to condemn. (RE: Work Order No. 5323-926) (RP) A G E N D A Public Works Department - Page Y of 22 March 28, 1978 Iteia 6. MONTARABAY RECREATION CENTER - APPROVE AGREEMENT - San Pablo Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute the Consulting Services Agee-Tient with ENGEO Co., of Walnut Creek, for soils testing at the Montarabay Recreation Center in the San Pablo area (County Service Area M-17) . This consultant must be retained because the Countv does not have available staff qualified in this professional specialty. This Agreement is effective February 21, 1978 and provides for pay- ment to the Consultant on an as-earned basis in accordance with the rates shown in the Agreement with a maximum of $2,000, which amount shall not be exceeded without further authorization by the Public Works Director. (RE: work Order No. 5220-927) (B&G) Item 7. WATERFRONT (PEYTON) OVERHEAD - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute an Amendment to the Consulting Services Agreement of February 7, 1978, with DeLeuw, Cather and Company, Consultants. The Amendment changes the effective date of the Consulting Services- Agreement ervicesAgreement from February 7, 1978 to December 15, 1977. This Amendment is made to allow for payment to the Consultant for work done under a previcus agreement between the parties, dated November 8, 1977, which was rescinded by the parties in order to comply with a request for technical changes in language made by the Federal funding agency. (RE: Project No. 3481-4215-925-75) (RD) ' Item 8. MUIR STATION ROAD - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve Program Supplement No. 10 to County-State Master Agreement No. 04-5928 which provides $29,600 Federal-Aid Safer Roads funds to aid in the recon- struction of Muir Station Road between Alhambra Way and Pine Street in the Martinez area. The City of Martinez will also provide approximately $37,000 for replacement of a City water line as a part of the road improvement project. The project is expected to be advertised this spring. The total cost of the project is estimated at $189,000. (NOTE TO CLERIZ: Please return one fully executed and certified- copy to Public �1_orks for further handling to the State) (RE: Project No. 3275-4321-925-76) (RD) A G E N D A Public Works Department Page 4 of- 12 March 28, 1978 tt �� i.•� Item 9. PACHECO BOULEVARD - APPROVE TRAFFIC REGULP.TION - Pacheco Area At the request of local businessmen and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2423 be -approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of PACHECO BOULEVARD (#3951C) Pacheco, beginning at a point 430 feet north of the centerline of Center Avenue and extending northerly a distance of 16 feet. (TO) Item 10. GILRIX DRIVE, ESCONDIDO DRIVE, MORELLO HEIGHTS DRIVE, LAGUNITA COURT, EL PF ,A_D0 COURT - APPROVE TRAFFIC REGULATION - Martinez Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2425 be approved as follows: Pursuant to Sections 35712 and 35713 of the California Vehicle Code, no commercial vehicle, with or without load, which exceeds a dross weight of 24,000 pounds shall be allowed upon any portion of the following roads: GILR.1X DRIVE, ESCONDIDO DRIVE, MORELLO HEIGHTS DRIVE, EL PRAM COURT, and LAGUNITA COURT (Road Group #3777) , Martinez area. The alternate route required by Section 35713 of the California Vehicle Code for all of the above streets is east and west along Pacheco Boulevard or State Highway 4 and north and south along Morello Avenue. (TO) SUPERVISORTAL DISTRICT III Item 11. COUNTY SERVICE AREA R-8 - PUBLISH NOTICE OF INTENTION - Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize publication of a Notice of Intention to purchase from—Ann E. Lea all of Assessor's Parcel No. 172-110-013, consisting of 0.83 acres, to- gether with an older three (3) bedroom one (1) bath residence for a purchase price of $50,500, and set May 2, 1978 at 11:00 a.m., as the date the Board will meet to consider the proposed acquisition. This property is being acquired in accordance with the provisions of the City of Walnut Creek and County Agreement, dated September 17, 1974, and will be financed from County Service Area R-8 funds. (Continued on next page) A G E N D A Public Works Department page 5 of 12 March 28, 1978 ii Item 11 Continued: The above recommendation has been approved by both the City of Walnut Creek and the Citizens' Advisory Committee of County Service Area R-8. (RE: Work Order No. 5432-927) (SAC) Item 12. COUNTY SERVICE AREA R-o - APPROVE AMENDMENT TO AGREEMENT - Orinda Area It is recommended that the Board of Supervisors approve and author= ize its Chairman to execute the Amendment to Project Agreement with the State of California Resources Agency,. Department of Parks and Recreation, for the Orinda Community Park, Project No. 07-0003.. The original Agreement, dated July 25, 1975, provided for a grant of $53,210 under the State, Beach, Park, Recreational and Historical Facilities Bond Act of 1974 for development of the Orinda Community Park, and the Amendment covers additional work performed that was not provided for in the original Agreement. (RE: Work Order No. 5230-927) (SAC) SUPERVISORIAL DISTRICT IV No Items SUPERVISORI3.L DISTRICT V Item 13. DANVILLE OFF-STREET PARKING DISTRICT - AUTHORIZE PURCHASE ORDER - Danville Area It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the issuance of a Purchase Order for the installation of water service for the Danville Off-Street Park- ing District, Assessment District 1973-4. A bid, in the amount of $972, has been received, from the East Bay Municipal Utility District for same. This project is considered exempt from Environmental Impact Report requirements as a Class 1H Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 8873-2282) (BSG) A_ G E N D A Public Works Department Page 6 of 12 March 28, 1978 ��10 Item 14. C011,24JNI'='Y PARK NO. 1, PF--%SE lA - APPROVE PLANS AND ADVERTISE FOR BIDS Danville Area It 1s recommended that the Board o= Sunervi so=s approve the mans an specifications for Community Park No. 1, Phase ! (Tennis Courts) , 3131 Stone Valley Road, Danville, and direct its Clerk to advertise for construction bids to be received until 2:00 p.m. , on April 27, 1978. Preparation of plans and specifications was by Royston, Hanamoto, Beck and Abey, Landscape Architects, Mill Valley, California. The Landscape Architect's cost estimate for the base bid is $71,664.00. The plans and specifications have been reviewed by the County Service Area R-7 Advisory Committee and the Public Works Department. This project is considered exempt from Environmental Impact Report requirements as a Class 14 Categorical Exemption under County Guide- lines. It is also recommended that the Board of Supervisors concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. (RE: Work Order No. 5486-927) (B&G) (Agenda continues on next page) A_ G E N D A Public Works Department Page 7 of 12 March 28, 1978 016 Item 15. SUBIDIVISION 4704 - RESCIND ACCEPTANCE - Danville Area It is recommended that the Board of Supervisors rescind the "Acceptance For Recording Only", (Board Order dated March 7, 1978) , of an "Offer of Dedication for Slope Easement" from the East Bay Baptist Association. This document is a duplication of another document and is not needed. Owner: Starlite Homes 2785 Creekside Drive San Jose, CA 95132 Location: Subidivision 4704 fronts for 454 feet on the north side of Camino Tassajara, opposite Old Orchard Drive, in the Danville area_ (LD) Item 16. SUBDIVISION MS 84-73 - APPROVE AGREEMENT - Alamo Area It is recommended that the Board of Supervisors approve the Sub- division Agreement Extension for Subdivision MS 84-73. This Subdivision Agreement Extension grants an extension of time to and including August 30, 1978. Owner: Jacqui Lee Schiff, Cathexis Institute 393 Staten Avenue Oakland, C3 94610 Location: Subdivision MS 84-73 is located at the southwest corner of Las Trampas Road and Via Bonita in the Alamo area. (LD) Item 17. CROW CANYON ROAD - SET ABANDONMENT HEARING - San Ramon Area Dana Murdock of Tinning & DeLap, attorney for Shell Oil Company, has requested the abandonment of that portion of the Crow Canyon Road right of wav containing 0.734 acre on the southerly side of Crow Canyon Road just east of its intersection with Bollinger Canyon Road. M=. Murdock states that Shell Oil Company owns the abutting land and would like to include this portion of the Crow Canyon Road right of way in the development of its property. It is recommended that the Board of Supervisors set a date for public hearing on the proposed abandonment. (10:30 a.m. May 9, 1978 suggested) (LD) A G E N D A Public Works Department -Page 78of 12 March 28, 1978 01.7 Item 18. _kRTZ AVENUE - APPROVE TRAFFIC_REGULATION - Danville Area At the request of local citizens and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2428 be approved as follows: Pursuant to Sections 22507 and 22507.8 of the California Vehicle Code, parking is hereby declared to be prohibited, except for the purpose of loading or unloading passengers (white curb) , on the east side of HARTZ AVENUE (#5301B) , Danville, beginning at a point 49 feet south of the center- line of Prospect Avenue and extending southerly a distance of 20 feet, thence; Parking is hereby declared to be prohibited except for vehicles of physically handicapped persons (blue curb) on the east side of HARTZ AVENUE beginning at a point 69 feet south of the centerline o; Prospect Avenue and _extending southerly a distance of 48 feet. Traffic Resolution p2412 pertaining to an existing passenger loading zone on Prospect Avenue near the intersection of Hartz Avenue is hereby rescinded. (TO) Item 19. BAILEY ROAD AT CANAL ROAD-SOIKE RS VILLE ROAD - APPROVE TRAFFIC REGUILT�TION .West Pittsburg/Antioch Areas At the request of local citizens and upon the bas-is- of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2424 and 2426 be approved as follows: Traffic Resolution No. 2424 Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of BAILEY ROAD (#4961) and CANAL ROAD (n5384B) West Pittsburg, is hereby declared to be a four way stop intersection and all vehicles shall stop before entering or crossing said intersection. Traffic Resolution No. 2426 Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 .miles per hour on that portion of SOMERSVILLE ROAD (Rd. #5971B) , beginning at the Antioch city limits in the vicinity of the intersection of Mahogany Way and extending north- erly and easterly to the Antioch city limits in the vicinity of the intersection "0" Street. (TO) A G E N D A Public Works Department Page 7 of 12 March 28, 1978 -t Q Item 20. COUNTY SERVICE AREA R-7 - APPROVE AGREEMENTS - San Ramon Area It is recommended that the Board of Supervisors approve two Develop- ment and Use Agreements with the San Ramon Valley Unified School District and authorize the Chairman of the Board to execute the Agreements on behalf of County Service Area R-7. The Agreements are for a 25-year term commencing March 1, 1978 and will prov;.t..: for the development by County Service Area R-7 of recreation .:r.7ilitieS at :Monte Vista High School and Stone Valley School F-c the joint use by both the Community and School District. The Citizens Advisory Committee for Service Area R-7 has approved the above recommendation_ (SAC) GENERAL Item 21. ACCEPTANCE OF INSTRUMENT It is recommended that the Board of Supervisors: A. Accept the following instrument: Instrunaent Date Grantor Reference Individual Grant Daed 6-28-77 Robert W_ Jackson Sub_MS 128-75 B. Accept the following instrument for recording only: Offer of Dedication for 6-28-77 Robert W. Jackson Sub.MS 128-75 Drainage Purposes (LD) Item 22. EDGAR CHILDREN'S SIMI,= REMODEL - APPROVE AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve the Archi- tectural Services Agreement dated March 7, 1978, with Armas Sootaru, Architect, Martinez, for the remodeling of Edgar Children's Shelter, 100 Glacier Drive., and authorize the Public Works Director to execute same. These services are needed to supplement the Countv's effort to provide the necessary renovation at the Children's Shelter and enable the Social Services Department to implement their new program. (Continued on next page) A G E N D A Public Works Department Page 10 of 12 March 28, 1978 Of 9 Item 22 continued: The agreement provides for a maximum fee of $5,000, which amount shall not be exceeded without further written authorization by the Public Works Director. (RE: 4421-4218) (B&G) Item 23. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Area Parcel Map & MS 128-75 Robert W. Jackson . .Danville Agreement Final Map & 5246 Laurel Associates Danville Agreement Parcel Map MS 45-77 Donald Meeks Oakley (LII) Item 24. BUCHANAN FIELD - ACCEPT DEED - Southwest Airport Runway It is recommended that the Board of Supervisors: 1. As ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, approve and authorize the Board Chairman to execute an Avigation Easement to Contra-Costa_Lounty for-the .clear .zone approach to Runway 32R over the properties acquired in fee by the Flood Control District for Walnut Creek Channel.; and 2. As the Board of Supervisors of the County to accept the above easement for recording in compliance with FAA grant agreement. (RE: . Work Order No. 5372-658 - FAAP #9-04-049-D914) (RP) Item 25. RIVERVIEW FIRE DISTRICT - ACCEPT DEED - Antioch Area It is recommended that the Board of Supervisors, as the Board of Directors of the Riverview Fire Protection District of Contra Costa County, accept the Quitclaim Deed from the City of Antioch (Continued on next page) A G E N D A Public Works Department Page 11 of 12 March 28, 1978 «`?0 Item 25 continued: to the Riverview Countv Fire Protection District, dated February 1G, 1978 for the succession of title to the 3 former City fire stations, including land and buildings, in accordance with Resolu- tion No. 74/982, Reorganization of the Pittsburg-Antioch area Fire Protection. (RE: Work Order No. 5478-927) (RP) Item 26. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings. " B. The Delta Water Qualitv Report is submitted for the Board of Supervisors' information and public distribution. No action required. C. Briefing on the San Joaquin Valley Interagency Drainage Program. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 12 of 12 March 28, 1978 (�`�� Prepared by Chief Engineer of the Contra Costa County hater Agency March 28, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization ?alar 30 Thurs. San Joaquin 7:30 p.m. Public Meeting on Staff Valley Contra Costa "Preliminary Interagency County Nater Conceptual Plan" Drainage District Program Board Room Apr 24 Mon. State Eater 9:00 a.m. Public Hearing Staff Resources Resources Bldg. on Draft Eater Control Board Auditorium Quality Ccltrol 1416 9th qt. Plan for Delta Sacrzmento and Suism Marsh and Draft FIR THF BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A-1,1. , TUESDAY, PARCH 28, 1978, IN ROOM 107, COUN'T'Y ADA INISTRATION BUILDING, P,IARTINEZ, CALIFORNIA. PRESENT: Chairman R. I. Schroder, presiding; Supervisors J. P. Kenny, P,'. C. Fanden, ['1. N. Boggess, E. H. Hasseltine. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time). 4 i, � • ORDINANCE NO. 78-22 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFOR MENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE SAN RATIDN AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled A portion of the Districts Map for the San Ramon Area, Contra Costa County, California, insert Map No. 21. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 15 3 a the end thereof, as follows: An amendment to a portion of the str cts Map for the San Ramon Area, Contra Costa County, California, insert Map No. 21. Joao Winton, ET AL, Applicants, 2199-RZ, Land Located in the San Ramon. Area to Limited Office (0-1) or Light Industrial (L-1) Zoning Classification. SECTION III: This Crdinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in THE CONTRA COSTA TIMES a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 28th day of March, 1978 , by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine,and R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors - None W-Ug iroder Chairman of the Board of Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, Statteej of California By / Deputy Clerk, Diana M. Herman (SEAL) 2199-RZ Joan Winton, ET AL, Applicants Microfilmed with board.order i i s• 121A-21 i M-3 I I � li�-Iliii ; f ' � lII ! II II A2 ! ! 1 0-M! —01i i I A-Z� / C-M I I C-M N / 2. I R-B I ! >A-0 ! OI i ✓ ex. R-I 0 _ - - �4 � � XX,,M-�`- I 1 ! A PORTION OF e` 1 THE DISTRICTS MAP FOR THE. SAN RAMON AREA RErE.occ To In"om.-E nJ Te•221w IS»E'taT ..vE A VART T»EREOF CONTRA COSTA COUNTY, CALIFORNIA ' J.R.OISSON• COURTT ttUle INSERT MAP NO. 21 oE�uTT c.cRn ?EtvS SECT;-'N Sa,SU95EC7iCV Ilrl.Cr C?OVA\CE `W Set.AS yEhJEO BY ORDINANCE 10 79-2=+• ,IS T»£ 2CNINO CIID!NANCE CF CONTRA COSTA COUNT f,STATE OF CALIFORNIA I ,i POS1T1CN ADJUSTMENT REQUEST No: T . a 50100 I Department Social Service Budget Unit 509 Date September 19, 1977 Action Requested: Conduct a classification study of the permanent MeccPngar ('lark nncitinns in the Social Service Department Proposed effective date: ASAP Explain t"rhy adjustment is needed: To determine if the classification of these positions remains appropriate. Estimated cost of_ adjustment: Amount: 1. Salarl-es and wages: Contra Costa CauSry 0 2. :Ejxe&.4ss-bts: l Zzt "items acid coal) RECEIVED 1977$ Office.-of G=rvCY Estimated tot 0 r,.-+- unty Administrator Coro_ �Z Signature i Department Head Initial Determination of County Administrator Date: September 26. 1977 To Civil Service for review and recon} ation� Countv Administrator Personnel Office and/or Civil Service Commission /Date: March 14. 1978 Classification and Pay Recommendation Reclassify (2) Messenger positions to Driver Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Driver Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi— fication of Messenger, positions #01 and #02, Salary Level 183 (644-783) to Driver Clerk, Salary Level 285 (879-1068). As93tgrt Personnel Director/ 1 Recommendation of County Administrator Date: March 24, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 1, 1978. r t County A inlstrator Action of the Board of Supervisors Adjust:ent APPROVED ffl�W on J. R. OLSSON, County Clerk Date: MAR 281978 ay:��y,��,�,�c �1� a . f cl Patricia A. Bell Deputy Clerk APPROVAL tj,,-, adjustment coilstituten an Apphop,-z aticn Adjua-tment aid Fetscnne.P RcsoL ti"viz Amc+zdmeizt. NOTE: Ton section and reverse side of form mu,,t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 3010 ;1,1347) (Rev. 11/70 02 7 C C P 0 S I T I ON ADJ USTNENIT R E Q U E S T No: Department Riverview Fire Prot. Dist Budget Unit 7200 Date 3/3/78 Action Requested: Cancel Catain's Position #7700-404-020 par 6149 dated 3/91/177 and approved by the Board of Supervisors es49/7 3/27. Proposed effective date:3/3/78 Explain why adjustment is needed: Per P-300 as stated above, Pos #20 was created h to be cancelled upon the retirement of Captain in Pos #09. Estimated cost-01 adjustment: Amount: -0- 1. Salaries-and wages: Co' "° Costo C$1unty 2. Fixed Assets: itist -items and cost) RLCl-LVED 7 1Q Estimated total —) Office of $ -0- :r/ J�,4 n't ct /I Signature ( .���, t�� L; Asst Chief Department HeaA Initial Determination of County Administrator Date: March 8, 1978 i To Civil Service: Approve recommendation. h Coun Administrator Personnel Office and/or Civil Service Commission Date: March 22, 1978 Classification and Pay Recommendation Cancel 1 Fire Captain. Fire Captain position #20 was established to replace an employee in the class of Fire Captain while on leave of absence. The employee has now resigned and the position is no longer necessary. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by cancelling Fire Captain, position U20, Salary Level 459 (1494-1816). 16 A,, !,, Assistant Personne-WDirector Recommendation of County Administrator ate: Marc 978 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 1, 1978. County AdWinitrcttolt' Action of the Board of Supervisors Adjustment APPROVED (�) on MAR 2 R 1978 JAR. OLSSON, County Clerk Date: MAR 2 8 1978 By: ( )h I,t -- :nL i. i") � Patricia A. Bell Deputy Clerk APPROVAL a, .this adjaztmuLt constitutes an Appnopr„Lat%on Adjus�brrent. and Fersonnef ResotutZon Amendm�ntt. TOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 301) (1.247) (Rev. 11/70) I 028 I I POS I T 1 ON A D J U S T M E N T P. E 0 U E S T No: I 5300 Department Social Service Budget Unit 501 Date Fehru�T1978 Action Requested: Reduce one full- a c 1 position n77 fr6m 2'4/40 to 32/40 Incumbents agree to Proposed effective da e: 4-1-78 changes ih'work:::hours. Explain why adjustment is needed: To reallocate hours of two workers (Mary Clouse and Paula Hollowell-Fuentes). Contra Costa CountyEstimated cost of adjustment: RECEIVED Amount: 1. Salaries and wages: t,IAR - s 197 2. Fixed Assets: (1'•cat .iteurvs cued cost) (')frim. of .-_.._�. AJ„inist& AcsaCY Estimated total 1G�S Signature Dotz,- Z Department Head Initial Determination of County Administrator Date: 3-8-7R To Civil Service for review and recomme d ion.'��� 2 Count Adm4.0 strator.' - Personnel Office and/or Civil Service Commission Date: March 22, 1978 Classification and Pay Recommendation Decrease hours of Social Worker III .'501-83 and increase hours of Social Casework SpecialistII u'S01-77. Study discloses duties and responsibilities remain appropriate to the classes of Social Worker III and Social Casework Specialist II. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Social Worker III position 5501-83 to 32/40, Salary Level 376 (1160-1410) and by increasing the hours of 24/40 Social Casework Specialist II position .'501-77 to 32/40, Salary 1 Level 415 (1306-1588). Can be effective April 1, 1978. i I i .�L Assistant PersonneA Director Recommendation of County Administrator V Date: March 24, 1978 I Recommendation of Personnel Office and/or Civil Service Commission approved effective April 1, 1978. �1 County Admin stra for I Action of the Board of Supervisors Ad;ustment APPROVED (�M) on MAN b 8 1978 JAR. OLSSON, County Clerk Date: MAR 2 ;2 1478 By: Qa Patricia A. Rgii Deputy Crerk ADPROVAL of •this adjus�nent ccnsZ tuteb an Apptop•'�iati.on AdjuB-uneott cu Pe E,5orvre.£ Reso,t tion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1.5347) (Rev. 11/70) 1 In the Board of Supervisors of Contra Costa County, State of California March 28 , 1978 In the Matter of Establishment of Class of Human Resources Fiscal Officer. The Board on March 21, 1978 having referred to its Finance Committee (Supervisors E. 1 . "asseltine and N. C. Fanden) .for review the request of the Director of Personnel that the class of human Resources Fiscal 'Ifficer be established; and The Committee having this day reported that establishment of said classification will not result in a net increase in the number of positions, although it may result in an eventual reclassi- fication of an existing position, and having recommended approval of the request to establish the class of Human Resources Fiscal Officer; IT IS BY THE BOARD ORDERED that the recommendation of its Finance Committee is APPROVED. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: F_oard Committee Supervisors Director of Personnel affixed this 28th day of Marsh 1978 Director, :uman Resources Agency J. R. OLSSON, Clerk County Administrator / By Deputy Clerk M Crai H-24 4/77 15m P O S I T I O N A D J U S T M E N T R E Q U E S T No: 01/4'V i Department Human Resources Agency Budget Unit 180 Date December 14, 1977 Action Requested- Study Administrative Services Assistant III position number 01 Proposed effective date: ASAP Explain why adjustment is needed: to determine appropriate classification Estimated cost of adjustment: ` C-'""my Amount: .` ,-.. r-:-•`!gyp I. Salaries anu wages: $ 2. Fixed Assets: [tint .itemb and coat) t ;--e of $ Estimated total - Signature (---'• /• t i Department Head Initial Determination of County Administrator Date: December 16, 1977 To Civil Service for review and recommendation% E 7 Count 'Administrator Personnel Office and/or Civil Service Commission J'Date: March 14, 1978 Classification and Pay Recommendation Allocate the class of Human Resources Fiscal Officer. On March 14, 1978, the Civil Service Commission created the class of Human Resources Fiscal Officer and recommended 1977-78 Salary Level 528 (1843-2241) and 1978-79 Salary Level 544 (1936-2253). The above action can be accomplished by amending Resolution 77/602 by adding Human Resources Fiscal Officer, 1977-78 Salary Level 528 (1843-2241) and 1978-79 Salary Level 544 (1936-2253). Can be effective day following Board action. This class is exempt from overtime. l?<L' t ` -A&Q&ftft­t?ersonnel Director Recommendation of County Administrator Date] March 17, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective March 29, 1978. LoaCounty Ad mi str Action of the Board of Supervisors Adjustment APPROVED on 'j,',AR 2 8 X978 J OLSSON, County Clerk Date: MAR 8 19:8 sy: ��p .0 .lam "-k r ° u. Patricia A.. E3eii beputy Clerk APPROVAL elm .this adjus.ttnert eon tL=, e.6 an Anp)toptLati.on Adjustment and Pelcbonnel' Ruo.fat on Amendment. NOTE: Top section and reverse side of form mu.6t be completed and supplemented, when appropr— tie, by an organization chart depicting the section or office affected. P 300 (1-1347) (Rev. 11/70) � ��. i ` w� 1� • CONTRA-COSTA COUNTY • APPROPRIATION ADJUSTYf.AT T/C :7 J ACCOUNT C/IIIC 1. DEFUTIENT Of 0/9ANIZAT111 IIITDiSTRICT ATTORNEY GRANT PROJECT CC #246 ORGANIZATION 801-0IJECT 2. FIXED ASSET OECREASI> INCREASE OIJECT OF EIPERSE Of FIIEO ASSET ITEM 10. ONINTITT DA JUVENILE GRANT (CC #246) 2843 1011 Permanent Employees Salaries 1,215 1013 Temporary Salaries 6,231 1042 F.I.C.A. Expense 365 1044 Retirement Expense 1,335 1060 Employee Health Insurance 655 1081 Labor Provided 28,834 2301 Auto Mileage Employees 600 2310 Professional and Personal Services 1,063 2361 Workers Compensation 100 0990 6301 Reserve for Contingencies 4,253 DA JUVENILE DIVISION (CC #242) 2810 1081 Labor Provided Reduction 18,000 PROBATION GRANT A.B. 3121 (CC #308) 3035 1081 Labor Received 10,834 0990 6301 Unrealized Revenue 23,376 APPROVED 3. EXPLANATION OF REQUEST The County Probation Offic- AUDITOR-CONTRnLLER er is the Project Director of the AB 3121 Implemen tation Grant. Revenue from these project funds By7�iscal;l Dm. I� la(17 should only be included within Org. #3035's acctg. documents for funds allocated to the District COUNTY ADMINISTRATOR Attorney's Office. The purpose of this adjustment is to correct the above described error, to incre- D9t9 3J /7J ase the available funding to the D.A. 's office as of July 1, 1977 to $28,834, to adjust the accounts BOARD OF SUPERVISORS consistent with a recent change to the grant appli cation, and to shift funding authorization from YES:SYITM'so"Kenny.Fanden Org. #2810 and Org. #3035 to Org. #2843 so that Hassel""` the appropriate account is established (#1081)from NO: which expenditures for the AB 3121 Proj. can be MAR 2 6 197E reported to Org. ;3035 on a periodic basis. Reven- on ue Acct. 09162 (Qfy.� #2843) State Aid Crime Cont- J/R..-QLSSON,CLERK 4. Y,'' /�".!/t' '• Chief Ass't. 1./16117 )) TY Tint DATE Michael J e�an APPRIPRIATION ♦POO•�O']q Patricia @ De0I1ty rlo•k AIJ.ANIYL It. I�•;. CV 129 Now.7/77) 099 INSTRUCTIONS 00 NEWSOM SIDE INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fora M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the fora as follows: 1. Department: Show name of department or organisation unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No, if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. - n3 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 �R 1© I DEPARTMf11T OR 0CAMIZATIOk UNIT ACCOUNT 000111; Planning/3500 OR;WZ01014 SUB-OBJECT 2- FILED ASSET EIRE—AS E C� 1NCAEASE OBJECT OF EXPENSE OA FIXED ASSET ITEM 110. QUANTITY I 0990 6301 Appropriable New Revenues I 140,000 0990 6301 Reserve for Contingencies { 140,000 0590 2310 Professional and Personal Services 140,000 I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO RO Public Works frontage improvement project for 3 Target Areas financed primari lY by CCntutnti ty Development funds was budgeted in the Public COUNTY ADhIINISTRATOR Works budget also,as was revenue projected; thus this elimination of a "double" budgeted BDare /11 Y: 7)' item, 90ARD OF SUPERVISORS 5Upt'tW5 Kenny.Fnhden YES: 4-ho.icr.Ibccr�. H3,cki, NO MAR 2 8 197 On- J R SSON, CLERK 4.�-AralZ y A. sus Ilirector of Planning 316/78 J , SI Of A-TURI T17LE DATI E3y: r� eputy Clerk APRRaPR1ATIDN A P00 5 2� 13' Patricia i (D, :OJRX)L NC- (k!29 Rev ,77) i —E iNS'RUCTIONS CN REVERSE 31DF INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, ConnuLication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County 9ctniniscrator to justify the request to the Board of Sunervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. a _ CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.OE►AATMENT OA OICANIIATION UNIT. ACCOUNT COOING Plann-ing IICANIZATION NEAENNE 2. AEYENUE DESCRIPTION INCREASE <OECIE W> ACCIUIT 0590 9524 Fed Aid Constr Proj EDA 140,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON T(ROLLLER f By: � � , Date 3 1-1/78 To reduce estimated revenue to eliminate an item (frontage improvements) budgeted twice. COUNTYrr11 ADMINISTRATOR By: M Q jam, DOte-a2 /23 BOARD OF SUPERVISORS $uptmkcirs Kenny,Fandcn YES: His,clrine MAR 2y �97 NO: 11_Crrq Date J.R. OLSSON, CLERK �j Patricia A. Bell Deputy Clerk REVENUE ADS. RA00 5287 JOURNAL NO. (N e134 7/77) CONTRA 'COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.OEPARTMENT OR ORCANIIATION tlNli: ACCOUNT CODING District Attorney Grant Project CC #246 ONCANIZATIOR NEVENDE I. REVENUE DESCRIPTION INCREASE <DECREASE> ACCOUNT 2843 9362 State Aid Crime Control 23,376 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO ROLLER To reduce estimated revenue from organization #2843. By: Dote COUNTY ADMINISTRATOR By: Dote�� 7J BOARD OF SUPERVISORS ' YES:Suf`—tsnrs Kenny,fihdea MAR Z 8 19 4"hr.xlrr.Itu�;�csc Hascelrine / / N0:yt�,,�C Date J.R. LSSON, CLERK i o Patricia Deputy Clerk ((;s�} REVENUE W. RA00 5079 !f7!�A JOURNAL NO. IN 8134 7/77► + CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT T/C 2 7 ti�vCi+ - tt-`tr ACCOUNT CODING I.DEFARTMENRN t*ANlkJIMR JX7T: Brentwood Fire Protection District CnCAXi7ATIOR ! SUS-OBJEf•T "c, t:: EROL_- �+r" FIXED ASSET QtECREASE> INCREASE �_� ORJECD'U�fYPfN� OE FIXED ASSET ITEM N0. OUANTITT 7004 4956 I Monitor Fire Nozzle 0002 1 975.00 4956 Adjustable Fog Nozzle 0003 1 270.00 4956 Foam Nozzle 0004 1 213.00 2474 i Basement Nozzles 2 260,00 4956i Piercing Nozzle 0005 1 235.00 2474 5-G311on Foam 25 1,280.00 2474 j Salvage Covers 6 545.00 ? 4956 j Fire Hose 2 Inches 0006 3000 5,500.00 4956 j Water Vacuum 0007 1 400.00 4956 I Smoke Ejector 0008 I 1 285.00 4956 Extension Ladder 24 ft. 0009 1 415.00 4956 I Roof Ladder 12 ft. 0010 I 1 1 200.00 4956 Foam Inductor !0011 + 1213,00 i 2281 For Various Expenditures + i 1,500.00 2282 For Various Expenditures 500.00 i 2270 j For Various Expenditures 791.00 + 6301 For Various Edit ` 8,000,00 � ousxpenExpenditures _ I APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER f ,7i, To provide for above capital and other expenditures. Byi<'�`e KCS= Data 3/�-�17 Funds provided by Building and Maintenance, Grounds Maintenance, Repair and Service Equipment, and COUNTY ADMINISTRATOR // Reserve for Contingency Accounts. By: Date A2 17� BOARD OF SUPERVISORS Supmi rs Kcnny.Fandrn YES: Schraw:cr,Hyf;us.HasseLinc NO: MAR 2 8 1918 or. / / ,1R. OLSSON CLERK ;4�� �l�f// �i✓c. /� 7� Si�NATCARE TITLE p (DATE 6Y 4 I t APPROPRIATION A F00.�: Patnc+a e+ eputy Clerk AC, JOURNAL NO. ft,129 Fo 7,+77) ;SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS, NOTES FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional departrent or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to ba adjusted, e.g., Office Expense, Communication, etc. Also shorn the amount in e?en dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shoving quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item hat has already been approved by the Board of Supervisors. '- )r new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the Count.- Administrator to justify tie request to the Board of supervisors. 4. Signature, Title and Date: Sign, snow title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. 009 /7110 'CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT / T/C 2 7 U I. DEPARTMENT 01 ORSANIZAT101 #IIT: ACCOUNT CODIRC MiAN RESOURCES AGENCY OICANIIATIIC SUI-OBJECT 2. FIXED ASSET <EECREASQ INCREASE OIJECT OF EXPENSE 01 FIXED ASSET ITEM it. WASTITT ___ 0180 1014 Overtime $6,500 11 5022 Costs Applied to Services & Supplies $6,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTR ER nr, To adjust Overtime account to reflect current needs 8y: "�' - Date 3 10117 (see attached memo for justification) COUNTY ADMINISTRATOR By: Date 3 12 BOARD OF SUPERVISORS Super,im r,Kenn}.Fandm YES: Schrodm llo,;f r>+ lrl a,-ltine " NO: 1\0l1j, MAR 2 8 19 8 on J.R. OLSSON,CLERK 4. _ 1v` Fiscal Officer 3 3 77 /I••ATY•E TITLE DATE R. deVincenzi i B-, x h l c t o Cl APnDPRUT111 A POO s LF— i)4�1 Patricia A. bell Deputy Clerk AI1. J1111IL 111 (N)29 RAv. 7/77) EEE INSTRUCTIOND 00 REVERSE $109 INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form. M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and collar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. !�. Signature, Title and Date: Sign, show title and date. C. Send'the original and other requested copies to the County Auditor- Controller's office for processing. y t `i:'.j • CONTRA -COSTA•COUNTY • ;%PPROPRIATION ADJUSTME14T / T/C 2 7 I CEPAAT4EN? OR ORGANIZATION UMIT: AR 2t ) Z P ACCOUNT7XG LAW AND JUSTICE INFORMATION SYSTEM G E II CECA�IZATICA SUE-OBJECT 2. �1�A�5w`E7T1 �C(AEASEj INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM InAlln, ER DEP? 105 451 4 Cathode ray tubes and cables 3 I 4 $9500 1095 l 4951 1 Printer (for work station) 4 1 i I 3000 .z7/O 1095 —?33§ Data Processing Charges < 12,500 > I APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTR R To purchase four cathode ray tubes and a printer for By Date 3/-� the municipal courts automated system. COUNTY ADMINISTRATOR These equipment needs are the result of a change in methodology for inputting parking citations into the By: Date 3/y 76 system. The courts will input the citations, increas- ing control and cuality of input. Increased revenue BOARD OF SUPERVISORS is anticipated as a result of the change that will annually more than offset the one-time cost of the Su cors Kcnm,Fandrn YES! 1 m 4hrulcr,Niggt,s Hasseltine equipment. N0: 0AR� 8/ 197 } J R �LSSON, CLERK �• T SIGNATURE 'ITLE CRTC By.&_ til Ctu l C Ar�eDvau.rloN AP o o�ZqC) (11 '2 Patricia A. BellDeputy Clerk ADJ PuURMAI NO. I (K I29 Rw 7/77; l SEE INSTRUC7I043 C'1 REVERSE 310E INSTRUCTIONS NOTE: FORMS AU AOAILbBLE FROM CENTRAL SER"ICE OFFICE A. Prepare Appropriation Adjustments, Fors M 129, in quadruplicate plus any internal copies dasired. I£ more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of departmant or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expanse: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment iters list the items shoving quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Ac±ainistrator to justify the request to the Board of Supervisors. Lt. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. • CONTRA COSTA COUNTY • APPROPRIATIO-N ADJUSTMENT ?/0, 2 7 i. DEPARTMENT OR ORCANIZATION UNIT ACCOUNT CODING Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY P. W. TRANSPORTATION PLAN 4525. 4951 1. I B M Selectric II 0005 150 P. W. ROAD DESIGN 4523 4951 1 . Typewriter Electric 0005 77 P. W. LAND DEVELOPMENT 4522 4951 1 . H p 97 Calculator 0009 49 P. W. BUSINESS & SERVICES 4502 2281 1. Mntn. Bldgs. & Impr. 276 l5 da Tt�C�i,F cc bl�: 15 i;-io r� Conn Costa CcunL Admins:tatof � E w ? 7 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1 . Additional funds required for a q purchase of two ` '��;t�'�" typewriters and one claculator. By G Date 3/1'5/) COUNTY ADMIIISTRATOR JJ By: Date D7/ BOARD OF SUPERVISORS SupesTisors Kenn}.Fandcn - YE S: Schrodcr,Boggs,,Hssscluuc NO: Mo R �/6 }978 J.Ft. N,CLERK 4 14Z/� Public Works Dirac / �{ ,�_'f SION ATn RE TITLE V3/ 113 By'� 7 l� U r a. ti � APPROPRIATION AP00 51 d'3 �I if a rlCl Deputy Clerk ADJ. JOURNAL 40. f[ t (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 1)�} r INSTRUCTIONS NOTE: FORKS Ar AVAILABLE FROM CrTRAL SERVICE OFFICE A. Prepare Appropriation Adjustment`, Form M 129, in quadruplic$te plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for eac4, additional deparw.ent or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Hequest: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title a.,-.d Date: Sign, show title and date. C. Send:the original and other requested copies to the County Auditor- Controller's office for processing. 045 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the [latter of Amending Board Resolution No. 77/560 ) Establishing Rates to be Paid ) RESOLUTION NO. 78/274 to Child Care Institutions ) WHEREAS this Board on July 12, 1977, adopted Resolution No. 77/560 establishing rates to be paid to child care institutions for the fiscal year 1977-78; and WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 77/560 is hereby amended as detailed below: Add the following private institution: Monthly Rate Family Life Center/Petaluma (N) $1135 PASSED AND ADOPTED BY THE BOARD on March 28, 1978. Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools mh RESOLUTION NO. 78/274 tJ[ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Adopt Resolution ) of Necessity to Acquire Peal ) Property by Eminent Domain, ) RESOLUTION NO. 78/275 Martinez Area, Willow Street ) Extension Work Order No. 5323-92b (C.C.P. Sec. 1245.235) RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of the Contra Costa County RESOLVES THAT: It intends to adopt a Resolution of Necessity for the acquisition by eminent domain of Real Property in the City of Martinez for the extension of Willow Street, a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on April 18, 1978 at 10:50 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County assessment roll, and to consider the adoption of the Resolution. The Real Property Agent is DIRECTED to send the following notice to each such person by first-class mail: NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of Real Property in the City of Martinez for a road extension, a public improvement, which property is more particularly described in the attachment hereto. The Board will meet on April 18, 1978 at 10:50 a.m. in the Board Chambers at 651 Pine Street, Martinez, California, to consider the adoption of the Resolution. Each person whose property is to be acquired and whose name and address appear on the last equalized County assessment roll has the right to appear at such hearing and be heard on: 1. Whether the public interest and necessity require the project. 2. Whether the project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is necessary for the project. PASSED on March 28, 1978, unanimously by Supervisors present. Originator: Public Works Department Real Property Division cc: County Counsel Detention Facility Project Manager (147 RESOLUTION NO. 78/ 275 ldillow Street Extension APPENDIX "A" Portion of the parcel of land described in the Agreement of Sale of Property Contract between the Department of Veterans Affairs of the State of California and Melvin Peccianti recorded December 2, 1965 in Book 5005 of Official Records, at page 131, and a portion of the parcel of land described in the deed to John Rugg Lindsay, et al, recorded January 19, 1965 in Book 4786 of Official Records, at page �20, being that parcel of land described in Parcel Two in the deed to Contra Costa County recorded August 31, 1976 in Book 7993 of Official Records, at page 795, 211 Records of Contra Costa County California, lying in the Rancho Las Juntas, described as follows: Beginning on the northwesterly line of Green Street at the southeasterly corner of Lot 6, in Block 24, Additional Survey Town of Martinez, Records of said County; thence, from said point of beginning along the northeasterly line of said Lot 6 and Lot 2 of said Block 24 and the southwesterly line of said Peccianti parcel (5005 or 131) north 28' 31' 30" vest (the bearing north 28' 31' 30" west being taken for the purpose of this description) 221.54 feet to the southeasterly line of I-lard Street thence, along said southeasterly line north 52' 01' 42" east, 18.71 feet to the northeasterly line of said Contra Costa County Parcel Two (7998 or 795); thence, along said northeasterly line as follows: south 31' 00' 00" east, 100.00 feet, south 32' 21' 37" east, 81.54 feet and south 36' 07' 00" east, 38.33 feet to said northi.resterly line of Green Street; thence, along said northwesterly line south 52' 20' 00" west, 33.71 feet to the point of beginning. Excepting therefrom the parcel of land described as follows: Com;nencing at the most southerly corner of said Peccianti parcel (5005 or 131); thence from said point of corsrenceri:ent along the southeasterly line of said Peccianti parcel (5005 or 131) north 52' 47' 00" east (the bearing north 52' 47' 00 east being taken for the purpose of this description), 28.55 feet to the northeasterly line of the parcel of land described in Parcel Two in the deed to Contra Costa County recorded August 31, 1976 in Book 7998 of Official Records, at page 795, Records of said County, being the True Point of beginning of the herein after de- scribed parcel of land; thence, from said True Point of Beginning, along said northeasterly line of Parcel Two (7998 or 795), north 32' 21' 37" west, 81.54 feet; thence, south 52' 39' 00" west, 5.34 feet; thence, south 36' 07' 00" east, 81.25 feet to the True Point of beginning. 048 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Supplement ) No. 10 of Local Agency-State) Agreement, Muir Station Road) RESOLUTION NO. 78/276 Reconstruction Project, Martinez Area. Project No. 3275-4321-925-76) WHEREAS a Local Agency-State Master Agreement No. 04-5928 for Federal-Aid Projects has been approved by this Board; and WHEREAS $29,600 of Federal Safer Roads Demonstration funds are available-; On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Program Supplement Number 10 to said Agreement to provide for partial funding of the Muir Station Road Reconstruction Project in the Martinez area. PASSED by the Board on March 28, 1978. Originator: Public Works Department Road Design Division CC.* Public Works Director CALTRANS County Auditor-Controller RESOLUTION NO. 78/276 4'1) —=—= Local Agency. Contra Costa Date January 18, 1978 Supplement No. lo To Local Agenc -Stat Agreement No. -59 � PROGRAM OF Lwx Awry FOAL RID SA M IMFUVROff PRQJECrS IN THE Countv of Contra Costa Local Agency Pursuant to the Federal Highway Safety Act, the attached "Program" of Federal Aid Projects marked "Exhibit B" is hereby incorporated in that Master Agreement for the Federal-Aid Program which was entered into between the above named LOCAL AGENCY and the STATE on Jure 21. 1977 and is subject to all of the terms and—condItIons thereof. The subject program is adopted in accordance with Paragraph 2 of Article II of the aforementioned agreement under authority of /County Resolution No. 78/276 approved by the AM fAMVWVCo,unty Board of Supervisors on !-Tarcn 29. 1978 (See copy attached). Count of a Costa c cy By I.Schroder Title Approved for State Attest: J_ a m_g Clerk r By ;1/Jl.a Q:' � Deputy District Director of Transportation District 04 F I L E D Department oT Transportation Form DH-OLA-431 J. R. OLSSON ��r�t CLERK ;Oa2J OF Su7ERViSOxS t �ryCpNfRq.0 rS Co. i .. 1 Y �:.k:i.M-D. u Kcro,-i,mad with board order PROGRAM EXHIBIT OF LocAL AGFj4cy FmERAL SwETY Ir mveurr PROJECTS Date: January 18, 1978 PROGRAM SUPPLEMENT NO.: 10 to Master Local Agency. County of Agreement No. 04-5928. Contra Costa ProJect No. I Location DescPipton Ota ostEst. Fedml Funas atc n Fun3s* SRS-0005{155 In the County of ContrE $1$$,510. $29,000. , $158,910• Costa on Muir Station Rd, from Alhambra Way to 0.3 mi, East Reconstruct + widen existing road.by Contract. 00 *Local Agency Funds unless otherwise specified Special ovenants or Remarks: 1. The County will act as the Administrator for the project, 2. Local agency funds will be used for costs in excess of the "Maximum Federal Funds Available" for this project. 3. The actual funds for the project will be set up on the basis of contract prices after the bids for the work have been opened. In awarding, or agreeing to award the contract, the County agrees to use maximum Federal funds participation and accepts any .increase in Local Agency funds. DH-OLA 431 0-1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Directing Publication ) of Notice of Intention to Acquire Real ) Property, Required for the Parks and ) RESOLUTION NO. 78/277 Open Space Bond Program for County ) (Gov. Code Sect. 25350) Service Area R-8, from Ann E. Ira, ) walnut Creek Area ) w/O 5432-927 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: In accordance with the City of walnut Creek and County Agreement dated September 17, 1974, providing for the acquisition and operation of local park and open space facilities for County Service Area R-8, it intends to acquire from the owner, Ann E. Lea, for park and open space purposes,the prc- pe_rty hereinafter described, at a cost of Fifty Thousand Five Hundred Dollars ($50,500.00). The Board will meet Tuesday, I-lay 2, 1978 at 11:00 a.m. in the Board's Chamber, County Administration Building, Martinez, California to consider this proposed acquisition, and the Clerk of this Board is directed to publish the following notice in the Contra Costa Times, pursuant to Government Code Section 6063: 140TICE OF ri,'t�MON TO ACQUIRE REAL PRDP= The Board of Supervisors of Contra Costa County declares its intention to acquire from the oaener, Ann E. Lea, at a cost of $50,500.00 all that re=? property in Contra Costa County being all of Assessor's Parcel No. 172-110-013, consisting of 0.83 acres togeUner with three (3) bedroom,one (1) bath residence, located thereon kncwn and designated as 2628 Oak Road, walnut Creek, California, and will meet at 11:00 a.m, on bay 2, 1978 to consider the proposed aoguisition of said real property. Uz=: Ma^ch 28, 1978 J. R. OISSON County Clerk and ex officio Clerk of the Board Bye, Deputy PASSED on March 28, 1978 unanimously by Supervisors present. JW-:as ORIG-. Public works - S.A.C. cc: Public Yorks Director (2) Administrator Auditor County Counsel. City of walnut Creek BESOLUUON N0. 78/277 05`) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans and ) Specifications for Community Park No. 1, ) Phase IA, Danville. (County Service ) RESOLUTION NO. 78/278 Area R-7). ) (Work Order No. 5486-927) ) ) WHEREAS Plans and Specifications for Community Park No. 1, Phase IA (Tennis Courts) 3131 Ston*alley Road, Danville, have been filed with the Board this day by the Public Works Director; and WHEREAS the Architect's cost estimate for construction is $71,664.00; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class 14 Categorical Exemption under County Guidelines, and this Board concurs and so finds; and the Director of Planning shall file a Notice of Exemption with the County Clerk. The Board RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on April 27, 1978 at 2:00 p.m. and the Clerk of this Board is DIRECTED to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in THEVALLEY PION27—R PASSED and ADOPTED by the Board on March 28. 1978 Originated by: Public Works Dept. Buildings and Grounds Div. cc: Public Works Department Architectural Division Agenda Clerk Director of Planning RESOLUTION NO. 78/ 278 953 NICE '10 OONMACIDPS (Advertisement) .+ Page 1 of MISMI A. NOTICE M O0`.'IRACIOR (Advertisement) Notice is hereby given by order of the Board of Supervisors of Contra Costa County, that the Public Works Director %311 receive bids for the furnishing of all laobr, materials, equipment, transportation and services for: Community Park No. 1 (Monte Vista Park Development) - Phase M, 3131 Stone Valley Road, Danville, CA. Work Order No. 5486-927 The estimated construction contract cost (Base Bid) is Seventy-One Thousand. Six Hundred and Sixty Four Dollars (571,664.00) Each bid is to be in accordance :with the Dra%ings and Specifications on file at the Office of the Clerk of the Board of Supervisors, Room 103, County Administration Building, Martinez, California. The drmd-ngs and Specifications maybe examined at the Office of the Clerk of the Board of Supervisors. Plans and Specifications may be obtained at Room 1192, Courthouse, Martinez, at no cost. Return of Plans and Speeifica� tions is required. Documenta maybe obtained by mail with a written request to the Public Works Department, 6th Floor, Administration Building, Uartinez, California 94353. Technical questions regarding the Contract Documents should be directed to the Building Design and Construction Section at telephone number (415) 372- 2146. Each bid shall be grade on a bid foram to be obtained at roan 112, Courthouse, Martinez; and must be accompanied by a certified cashier's check or checks, or bid bond in the amount of the ten percent (10S) of the Ease Bid amount, made payable to the order of "The Canty of Contra Costa" and shall be sealed and filed with the Public Works Director. The above-i=itiored securiety shall be given as a guarantee that the bidder will enter into a contract if awarded the work, and -rill be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects or fails to enter into said contract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County. Bid prcposals shall be sealed and shall be submitted to the Public Works Director, 6th Floor, County Adninistration Building. 651 Pine Street, Martinez, California D4533, on or before the 27th of April, 1978 at 2 p.m., and will be opened in public iar.�-diatety after the time chue in the 6th Floor Conference Pocm, 6th Floor, Acr.:iaistration Martinez. California and there read and rrF-,orded. Any bid Frcposal received after the tixe specified in-the Notice will be ret•,:-•red --.zopened. 054 Microfilmed with board order .`UNCE TO CONTIRAUMPS (Advertisement) Page 2 of 2 DIVISION A. NICE TO CWIT—ACTJPS (Continued) The successful bidder will be required to furnish a Labor and 11ater4als Bond in an amount equal to fifty percent (50F.c) of the Contract price and a Faith- ful Performance Bond in an amount equal to one hundred percent (100;1) of the Contract price, said bonds to be secured from a Surety Ccmpany authorized to do business in the State of California. Bidder are hereby notified that pursuant to the Statutes of the State of California, or local law applicable therto, the said Board has ascertained the general pre-roiling rate of per diem wages and rates for legal holidays and overtime uork in the locality in :chich this work is to be performed for each type of tivorLman or mechanic required to execute the contract which will be awarded to the successful bidder. The prevailing rate of per diem wages is on file with the Clerk of the Board of Supervisors. In all projects over S50,000, a Contractor shall be required to submit for county approval an Affizmtive Action Plan (see Division E). The said Board reserves the right to reject any and all bids or any portion of any bid and/or waive any irregularity in any bid received. No bidder may withdraw his bid for a period of thirty days after the date set for opening thereof, BY OPOER OF THE BOARD OF SUPERVISORS OF C ONMA C06 CAL:YN J ES R. OL&-Q. County Clerk and Ex-Officio Clerk of the Board of Supervisors Contra Costa County, California q � B Deputy DATED: MAR 2 8 1978 PMUCATIO', DATES Rev. 11/77 -q- ).j E SPECIFICATIONS FUR CO1,4,VNITY PARK W. 1 (Monte Vista Park Development) PHASE la 3131 Stone Valley Road, Alam, California County Service Area R-7 Prepared by ROY.SIY)N HANAt UM BECK & ABEY 225 tLiller Avenie Mill Valley. Calitorn'a 94941 Abrch 28, 1978 ��n DSCFtaE h, Prepared for Public Works Department Contra Costa County Sixth floor Administration Building Martinez, California NO 5486-4927 f)) . TABLE OF CON= BIDDING REQUIREhIFrfi' DIVISION A. Notice to Contractors DIVISION B. Instructions to Bidders Section 1 Competence of Bidders Section 2 Securing Documents Section 3 Examination of Plans, Specifications, and Site of Work Section 4 State and County Labor and Materials Requirements Section 5 Bidding Documents Section 6 Submission of Proposals Section 7 Withdrawal of Proposals Section 8 Public Opening of Proposals Section 9 Irregular Proposals Section 10 Crxnpetitive Bidding Section 11 Award of Contract Section 13 Special Requirements Section 13 Execution of Contract Section 14 Failure to Execute Contract • DIVISION C. Proposal (Bid Form) CONTRACT FOMO DIVISION D. Articles of Agreement CONDITIONS DIVISION E. Equal aT loyment Opportunity DIVISION F. General Conditions Section 1 Definitions Section 2 Governing Laws and Regulations Section 3 Patents and Royalties Section 4 Contractor's Responsibility for Work and Public Utilities Section 5 Bond and Insurance Section 6 Subcontracting Section 7 Time of ',vork and Damages Section 8 Progress Schedule Section 9 Temporary Utilities and Facilities Section 10 Permits Section 11 Conduct of Work Section 1-9 Responsibility for Site Conditions • -1- • CONDITIONS (Continued) DIVISION F. General Conditions (continued) Section 13 Inspection Section 14 Rejection of Materials Section 15 Interpretation of Contract Requirements Section 16 Clarifications and Additional Instructions Section 17 Product and Reference Standards Section 18 Materials, Articles, and Eauioment Section 19 Shop Drawings, Descriptive Data, Samples Alternatives Section 20 Samples and Tests Section 21 Change Orders Section 22 Labor Section 23 Occupancy by the Cam ty prior to Acceptance Section 24 Preservation and Cleaning Section 25 Payment of Federal or State Taxes Section 26 Acceptance Section 27 Final Payment and Waiver to Clairm Section 28 Guarantees DIVISION G. Special Conditions DIVISION R. Technical Specifications • Section 0210 Site Cleaning Section 0220 Earthwork aection 0250 Stoim Drainage Section 0260 Subgrade Preparation & Base hfaterial Section 0262 Asphalt Concrete Paving Section 0270 Chain Link Fence Section 0300 Concrete Section 0500 Uiscellaneous metals Section 0700 Special Construction - Tennis Courts Section 0800 Electrical -2- \t7PICE i0 CONIMACIORS (Advertisement) Page 1 of DIVISION A. NOTICE is CON'MCIt7R (Advertisement) Notice is hereby given by order of the Board of Supervisors of Contra Costa County, that the Public S7orks Director will receive bids for the furnishing of all laobr, materials, equipment, transportation and services for: Community Park No. 1 (Monte Vista Park Development) - Phase 1A, 3131 Stone Valley Road, Danville, CA. Work Order No. 5486-927 The estimated construction contract cost (Base Bid) is Seventy-One Thnncand. Six Hundrad and Sixty Four Dollars (571,664.00) Each bid is to be in accordance with the Drawings and Specifications on file at the Office of the Clerk of the Board of Supervisors, Roan 103, County Administration Building, 1Lartinez, California. The drawings and Specifications maybe examined at the Office of the Clerk of the Board of Supervisors. Plans and Specifications may be obtained at Room 112, Courthouse, Martinez, at no cost. Return of Plans and Specifica- tions is required. Dociments maybe obtained by mail with a written request • to the Public Storks Department, 6th Floor, Administration Building, 11artinez, California 94553. Technical questions regarding the Contract Documents should be directed to the Building Design and Construction Section at telephone number (415) 372- 2146. Each bid shall be made on a bid form to be obtained at room 1120, Courthouse, Martinez; and must be accompanied by a certified cashier's check or checks, or bid bond in the arnount of the ten percent (10°) of the Base Bid amount, made payable to the order of "The County of Contra Costa" and shall be sealed and filed with the Public ;Forks Director. The above-mentioned securiety shall be given as a guarantee that the bidder will enter into a contract if awarded the work, and will be forfeited by the bidder and retained by the County if the successful bidder refuses, neglects or fails to enter into said contract or to furnish the necessary bonds after being requested to do so by the Board of Supervisors of Contra Costa County. Bid proposals shall be sealed and shall be s,,tmitted to the Public *,or>s Director, 6th Floor, County .administration Building. 351 Pine Street, l:rrtinez, California X553, on or before the 27th of April, 1978 at 2 p.m.. and will I)e or_ened in public :=.ediatei': after the t-,e due in tale 6th Floor Conference From, 6th Flcor, :.dministration Buildin- `lartinez, • California and there read and recorded. Any bid proposal received after the ti^e specified in the Notice will be returned +nopened. A-1 060 M)TICE M CmrrRACrORs (Advertisement) Page 2 of 2 DIVISION A. '\Crr!CE: TO COnn-mcTOPS (Continued) The successful bidder will be required to furnish a Labor and Nfaterials Bond in an armunt equal to fifty percent (5M) of the Contract price and a Faith- ful Performance Bond in an a=unt eaual to one hundred percent (10CF,,) of the Contract price, said bonds to be secured from a Surety Company authorized to do business in the State of California. Bidder are hereby notified that pursuant to the Statutes of the State of California, or local law applicable therto, the said Board has ascertained the general prevailing rate of per them wages and rates for legal holidays and overtime work in the locality in which this tNx)rk is to be performed for each type of workman or mechanic required to execute the contract which will be awarded to the successful bidder. The prevailing rate of per them wages is on file with the Clerk of the Board of Supervisors. In all projects over SSO,CCO, a Contractor shall be required to submit for county approval an Affir=mative Action Plan (see Division E), The said Board reserves the right to reject any and all bids or any portion of any bid and/or waive any irregularity in any bid received. No bidder may withdraw his bid for a period of thirty days after the date set for opening thereof, BY ORDER OF THE BOARD,OF SUIERVUSORS OF CON RA COSTA COU"IFN By JIVES R. OLSSOF County Clerk and Eh-Officio Clerk of the Board of Supen visors Contra Costa County, California Bu Deputy PUELICATION DATES: Rev. 11/77 A-2 06 1, DIVISION B. LNSTSUCTION T BIDDERS: The bidder shall carefully examine the instructions con- coined herein and satisfy htmseif as cc the conditions with which he must comply prior to bid In submitting his proposal, and to the conditions affecting the award of contract. SECTION 1. COITETENCE OF BIDDERS: (a) License: No bidder may bid on work of a kind for vhieh he is not proper Ly licensed, and any such bid received may be disragarded. (c) Bidders shall be experienced in the type of work for which they are bidding and shall, upon request of the County, submit to the County a written list .f completed projects, with ehe nama of the owner or contract officer indicated. SECTIDN 2, SECURING DOC FN r'S: (a) Drawings and Speeifteacions may be secured at the place andfor the deposit or fee as called out in the Notice to Cencrsrcar", page 3. (b) The deposit, if called for In the ":;.tire to Contractor", page 3, is a guarantee chat the Drawings and Specifi- c scions will be returned In good condition. "? (c) The fee, Lf called for In the ":toctca to Contractor", page 3, is a non-refundable payment to defray a portion of the print- ing and handLT- n&..s cs• SECTION 3, E.XAA`j.!NAT?ON CF P[,::5, SPECIFICATIONS, AND STT° 9Z THE w0 ii: (a) CONIRACTOB'.S BESPG NSIBILITi: , The bidders shall examine carefully the sLce of the work, and the plans and specificactons therefor, He shall Investigate and satisfy himself as cc tondtclons to be encountered, the character, qua licy, and quantity of surface, and subsurface materials or obstacles to be encountered, the work to be perfortsed, and materials to be furn- ,shed, and as to the requlremants of the proposal, plans, and speciii- carions of the concracc. Where investigations of subsurface conditions have been mads by the Councy In respect to foundacton or ocher structural design; and that in£orsaClon is snows In the plans, said inforration represents only the statement by the County as to the character of macettal which has been actually encountered by Lt in Its investigaelon, and is Only , Inc Luded for the convenience of bidders, Investigations of subsurface conditions are made for the purpose of design, and the County assumes no responsibility vhacever in respect co the sufftciancy or ac—racy of borings, or of the log of cast borings, or ocher preliminary Invescigactons, or of the Incerpre- cation therefor. twv. i,'76 8-� INSTRUCTION TO BIDDERS (continued) There is no guarantee or warranty, either express or implied, that the conditions indicated are :epresencative of those existing throughout the work, or any part of Le, or chat un looked for developments may not occur. Making such informa- tion available to bidders is not to be construed in any way as a waiver of the provisLons.of this arcLcle concerning the Con- . tractor'sresponsibility for subsurface conditions, and bidders must satisfy themselves through their own investigations as to the actual conditions to be encountered. (b) RESPONSIBILIT4 FOR UTILITIES! As part of the -responsibility stated in subdivision (a) above, and without limitation thereon, the Contractor shall be responsible ac his own cost for any and all work, expense or special precautions caused or required by the existence of proximity of utilLcies encountered In percorming the work, In- eluding wLtheuc limitation thereon, repair of any or all damage and all hand or exploratory excavation required. The bidder is cuationed that such utilities may include communication cables or electrical cables which may be high voltage, and the ducts enclosing such tablas, and when working or excavating in the vicinity thereof, the special precautions to be observed at his own cost shall also include the follcwing: All such cables and their enclosure ducts shall be exposed by careful hard excava- tion so as noc to damage the ducts or cables, nor cause injury to persons, and suitable warning signs, barricades, and safety devices shall be erected as necessary or -required. In connettLon wick the foregoing, the bldder's attention Ls Invited to Seccion 12 of Division F of thesa specifications. (c) DISCREPANCIES CR ERRORS; If omissions, discrepancies, or apparent errors are - found in the plans and specifications pri,)r to the dace of bid opening, the bidder shall submit a written request for a cla:i- ficscion which will be given In the -form of addenda to all bid- dersif tuna permits. CtherwLse, in fifurina the work, the bid- ders shall consider that any discrepane_es or ccnfllcc between drawings and specifications shall be governed by Section 15 of Di•lisLcn F of these specifications. SECTION 4. B DO NC DOCU:x-_NTS (a) Bids shall be made upon the special Proposal (Bid Form) (See Wt lei n C of chis Specification), with all items ccmplecaly filled out; numbers shall be stated both In writing and in figures, the 917,nacures of all persons signed shall be in longhand. The com- placed fora should be without Lncer'_Lneacicns, alterations or erasures, no alternative pr000sals. A.tditional copies of the Proposal (31d Farm) may be oh cained _from those supplying these specifications. lay. S:i5 a-z 06 SECTION 6. BIDDING DOrUMWNTS (continued) (b) Bids shall not contain any recapitulation of the work to be done; alternative proposala wIII not be consid- Bred, unless called for. No,oral, telegraphic or telephonic proposals'or modifications will be considered. (c) List oaf Provosed Subcontractors: Each proposal shall have listed cnerein the name anaaaaress of each subcon- tractor to whom the bidder proposes'to subcontract portions of the work In an amount in excess of ' of 1 percent of his total bid, in accordance with Chapter 2, Division 5, Ticle 1, of the Government Code. See Section 0 of Division s of these specifications for further reference to subcontractors. (d) Bidder's Security: All bids shall have enclosed cash, a ca bier's cne c'<, cerciried c�.hteck1� or a bidder's bond, as describe below, executed as surecyya co:poraclon au tnor ized to issue surety bonds in the Scace of California, made payable to "Contra Costa County in an amount equal Cu at least 10 percent of the amount of the hid. No bid shall be considered unless one of the forms of bidder's security is enclosed therewith. • SECTTQ1 5.. SVBMM104 a PROPOSALS: C Proposals shall be submitced to the Clerk of the Board of Supervisors of Contra Costa County at the place Indicated on the bid proposal. It is the sole responsibility of the bidder to see that his bid is received in proper time. All proposals shall be submitted under sealed cover, plainly identified as a proposal for the work being bid upon and addressed as directed in the Notice to Contractors and the bid proposal. Failure to do so may result In a premature openingof, or a failure cc open such bid. Proposals which are not properly marked may be disregarded. SECTIOA 6. wITP.DRAWAL OF PROPOSALS: Any bid may, be withdrawn at any time prior to the time fixed in the public notice for the opening o£ kids, provided that a request in wrttin3, executed by the bidder or his duly authorized. representative, for the withdrawal of such bid is filed with the Clerk of the Board of Supero tsars of Contra Costa County. An oral, teleeraohic, or "I eohon Lc request too withdraw a bid or—'o, r— aT Ts nct acetocaoii_e. Tne withdrawal—ora oto snail not pre]udice c�r7ghc of aDiddar to file a new bid. This article to es nor authorize the withdrawal of any bid after the time fixed in the public notice for the opening of bids. Rev. 5/76 • a � L . 00`4 c r,rM 04 7. .—T_T 1,Q rIn4G GP 3ROPOSALS Proposals will be publicly opened and read at the time and place indicated in the 'Notice to Contractors. Bidders or their auchorized agents are invited to be present. SECTION S. IRREGULAR PROPOSALS: - Proposals may be rejected if they show any alter- ation of fore, additions not called for, eanditional bids, in- ,omplate n-complete bids, erasures, or irregularities of any kind. If bid amount is changed after the amount is originally inserted, the change should be initialed. The County also reserves the right to accept any or all alternates and unit prices called for on the Bid Perm and their order of liscin, on such form shall in no way indicate the order in which the bids may be accepted, SECT?Ott 4. C31TE't17I'7E SIMU.'r: if more than one proposal be offered by any Individual, firs, partnership, corporation,, association, or any combination thereof, under the same or dif.erenc names, all such proposals may be rejected. A party who has guctad prices on materials or work to a bidder is not thereby die qualified frcm quoting prices to other bidders, or from suomitting a bid directly for the materials or work. All bidders are put on notice that any collusive agree- ment fixing the prices to be bid so as CO control or affect the awarding or this contract_ is in violation of the ccmpecicive bidding requirements of the State law and may render void any contract let under such circumstances. SECT:04 10, AtWARD OF CONTRACT.: ' The right is reserved to resect any and all proposals. The award of the contract, if it be awarded, will be cc the lowest responsible bidder chose proposal complies with all the requirements prescribed. Such award, if made, will be made within 30 days after the opening of the proposals. SECTION U. S?--CIAREGU!RnL 7S: The bidder's attention is invited to the follcwing spec- ial provisions of the contract, all of which are detailed in the Gen aral Conditions (Division c) or other documents included in these spacificacions. (a) Bonds (b) Insurance (c) Liquidated Damagea (d} Guarancea (a) Inspection and Testing of :?acarials (f} Facilities to be Provided ac Site (g) Asstg=. ent of Contract ?rchibtced Rev. 5176 �-d 060 SECTI04 12. EXECLTIOH OF CONTRACT: The contract (example in D5v)alam o) shall be signed by the successful bidder in duplicate counterpart and returned within five (5) days of receipt, not including Satur- days, Sundays, and Legal holidays, together arch the Contract Bonds and Certificates o£ Insurance. Yo contract shall be binding upon the County until same has been executed by the Con- tractor and the Councy. Should the Contractor begin work in advance of: . receiving notice chat the contract has been approved as above provided, any work parforaed by him will be at his own risk and as a volunteer unless said contract is so approved. SECTT09 17. FAILURE TO EXECUTE CONTRACT: Failure to execute a contract and file accept- able bonds and cercicicaces of insurance as provided her sin wLchin 10 days, not Including Saturdays, Sundays, and legal holidays, after the successful bidder has received the con Tact fcr execution shall be Just cause for the annulment of the award and the forfeit- urs of the bidder's security. If the successful bidder recuses or fails to execute the contract, the County may award the contract to the second lowest respons ibta bidder. 1! the second lowest respon- sible bidder refuses or fails cc execute the contract, the County • :ay award the contract to the third lowest responsible bidder. On the !allure or refusal of the second or third Lowest responsible bidder co wham any such concratc is so awarded to execute the same, such bidders' securities shall be Likewise Pori-icad to he Councy. The work may than ba readvertised or may be conscr:.cted by day Labor as provided by Stace I. Rev. 5176 f3-5 ON (Bidder) DIVISION E. PROPOSAL (Bid Form) BIDS WILL BE RECEIVED IMIL day of at 2:00 p.m. in the Public Works Department, 6th Floor, Administration Building, 651 Pine Street, Martinez, California 94553. (A) To THE Ha\10MU BOARD OF SwERvISORS OF ODNMA ODSTA 00= Gentlemen" The undersigned hereby proposes and agrees to furnish any and all required labor, material, transportation, and services for tennis courts Community Park No. I' S �M,jqjja_County -7 Plans, Specifications, Area R in strict conformity San and other Contract Documents on file at the Office of the Clerk of the Board of Supervisors Roan 103, Administration Building, Martinez,-=2--iforn Tj For the following sums.; namely: BASE BID: Shall include all of the work for the construction and conpletion of all facilities therein, but not including any of the work in the following Alternates: 1br the sum of: Dollars ($ ADD ALTERNATIE BID PROPOSAL: Add Alternate No. 1: Resurface existing tennis courts (4). Clean courts and apply a Tack Coat, Apply a surface leveling course as required to drain the courts at a constant 1% in the direction indicated on the Site Plan. Apply surface coats (red, green and white stripes). All work shall conform to Section 0700 of the Specifications. Raise existing net posts as required to maintain the top of net at 42 inches above the finished court surface. Dollars Add Alternate No. 2: Provide approximately 1,985 square feet of concrete walk, including the ramped area and steps as indicated on the Site Plan and on Details 2/L-1 and 6/L-1. Dollars C-1 067 DIVISION C. PROPOSAL (Bid Form) Con It Add Alternate No. 3: Provide 460 lineal feet of 6'-011 wide wind screen as specified in Section 0700, paragraph D - Tennis Court Curtain. Include the cost of installa- tion on the 12 foot chain link fence. Dollars ($ Add Alternate No. 4: Provide and install electrical work which includes wiring, poles, fixtures, panel boxes, and service enclosures. The bases, conduits, and pull boxes are in the Base Bid. Dollars (B) It is understood that this Bid is based upon completion of the wank within 120 calendar days from and after the date of commencement. (C) It is understood, with due allowances made for unavoidable delays, that if the Contractor should fail to complete the work of the Contract within the stipulated time, then, he shall be liable to the County of Contra Costa in the amount of Fir-Ty Dollars (� — ) per calendar day for each day said work remains uncompleted beyond the time for completion, as and for liquidated damages and not as a penalty, it being agreed and expressly stipulated that it would be impractical and difficult to fix the actual amount of damage. (D) The undersigned has examined the location of the proposed murk and is familiar with the Plans, Specifications and other Contract Documents and the local conditions at the place where the work is to be done, (E) The undersigned has checked carefully all of the above figures and understands that the Board of Supervisors will not be responsible for any errors or omissions on the part of the undersigned in making up this Bid. (F) The undersigned hereby certifies that this bid si genuine and not sham or collusive, or made in the interest or in behalf of any person not herein named, and that the undersigned has not directly or indirectly induced or solicited any other bidder to put in a sham bid, or any other person, firm or corporation to refrain from bidding, and that the under- signed has not in any manner sought by collusion to secure for himself an advantage over any other bidder. (G) Attached is a list of the names and locations of the place of business of the subcontractors. C-2 068 DIVISION C, PROPOSAL (Bid Form) Con't. (H) Attached is bid security as required in the Notice to Contractors. Cash Bidder's Bond Cashier's Check Certified Check (I) Me following addenda are hereby acknowledged as being included in the bid: Addendum R Dated Addendum # Dated Addendum R Dated By Address Phone Licensed in accordance with an act providing for the registration of Contraftors, Classification and License No. Dated this day of 19 C-3 f) i9 DIVISION C. PROPOoAL BID FORM continued LIST OF SUBCONTRACTORS: (As required by Division B, Section 4, Paragraph (�) (Substitution of listed subcontractors: See Division F., Section 5, Paragraph E.). Portion of Work Name Place of Bidders I 070 OMSION D. ARTIaM Or ACAZZMMfCoutrectL . - eovrhAer " t CC..;... aet en Ap un.nJ (C..tn C..i.C.rnq I...daad parol 1. V40148621. Th......I.bl.+ .n foes:!.eei.d►.lax by rat....... t112.3) Parties: (Publ Lc A{uaTl (Cot...... f1f1 ijjea<iva Jour If.a 14 br sea ett.p Elf) rh. vsrb fN) Ca+ry Cation lanai.(Cir tk. wt f.) .r tb) 'cal ud+r" .r "r.rkln p"I (►) rltAlac.l.ndar/r.ihf.f..y. Ira. .tartlnl data. fif) L:gxida tad Janapu: f v.r calendar dq. III) ruhli.AV...p'. AJa.1: • (Ir) Con<rui rria.r f + (Hr•rn tt :rota,e ens near +.r. .r . rut.. ....n<. vten f3nlanrd iwntiti+• .t nit 1ld :Plea..) If trtYpat•nehaa le ti w e•ti.l 11 ln.e.ilea►1..1 ' !. flCSA::'SFS /JCJSOVLF.ck1S�. - r.blir A.... , y: (r r..Id— .e chat,...) (S.ar....7) len iteater, har.br a1.. +<k...l.e1t.■ + of aM o..sll.ne.rtth L.b.t CN+ 11111 eon<arnln lrW rYe.n'• C........I.. L... by t.•.ita.ta aitt:aal ea..eltr to ena bu+lnw.• 7o t• ce C.ni ratio rr /3J Fe aeVta vina�:.dq"<+: fx rw baler; .nd r:l .•orFern- tian, atta.R a ..rtiji.d:ely o;tA. 6}:ave, n• •ia ra..1--ld: sj t'•Jrard.1 U-1411 axeha ria:np ea..baion of :Ms ..n trsi and of W fun G. r;.trod La rah;.. Il.t..f Calefe-La ) ct ACE./0.:F:F!'F.Tr I►v Cseraeatf.w, Carstp at ) P.,.......P. ar in dlvin.a l7 Th. ...•at(+1 .41a1e1 .bay. far C+ntr+zt.e, knave t.as to indirilV.1 and bv.tn..t <+.a<3tr. .tat..• par. .. . r+.r.3 . tad+T and + av1.CF.d th+e he/thou a..ertad It ..d tk<t th .........t+. Or r.......hlt n.+.d ab.vanaa.e.c+d li. ..t.dt S.t.rr P.blle rahn Apr[av[J: J. S. CLAUscs. Canty C.....1. orr (?ape 1 of h) 071 t. Wt[tQI1StA[i. Ann. laSa) IT tR•tT/Ila aturfi to Hcklan t, •iflaetY••n Lha ihi•i [Ye tM•t• pa[Fle• peen4ta aXd a1f•• • r•i fYftR In thf• G90[ea4[, tna[pe ratiXt Yr eh.aa x•!te•nett tEa uufLil ("varl ab l<f") lX fat. 1. .Y> .......... .nai —'k l, at I+lt Yve tri aad.tp.n<a, aad to a •rbtan Ilk•.....t. fu13t aptl fal khf.itY p.ttin ani 4-0...a - th{.rae\i •n0 rt11 turn(aXall.a tY rt+lt. label, a rel n• Ynd eta nap/Yea tl en naaaaaa r>, vn it t•nt and/raper is ttltY f•4rST to pf rl.rn tAe rn Y3f<v tilt.•L [h i• antra•[, i ttnlatlT !a.....tlant+vltE tn•Sub 13R At tatY'+ plat,,, 6tav A.i. ani to tlt(aatle In, feI Tbt• tan ba ch nt•d a 11 Yirh lrE lit AI•ne1'•Peter vritnn ea•r ap•all,in{neb eA•tl•cal Lea c ai rata t•b, eht Pattia•i esa Lha tYt Ll6 Aiiptl .hall nave 0.•v to raj uss tRn•}•cif Std is Sat. 7 rixba•t •.ah as cedar. _ (, TIM L! SG:IC�t4 peo CL;h. Csntteeeer•0.a L1 •[art ehl•unfk a dlr•ctfa Ip sAa u.el- , �sa3.aa ae ta•nae;ta to prse••ts +ad a%alt su}l.tn tc an s}estliat in Sec. 1. 3. L[GY'tATLtI P4`IAGLS. [! the tall r•eteT tell• t• a np l•t. eh{a cent Y•ee tad Chia YefY •(Thea Lha [Ya• fi+fa 4Rt[els r. •llaran<•1•tat lata tar n6L tonmtttt •3 gra Yi dad kart lAt b•Y•6Ptea 3!101• to Sb•!•alit AlYXi1 fp1 •lI 1tY la/Y an0 qla+kA t%e 1•f IF" •Xt b•nvaa, fen tA• a tv rt of tA• t•a•, l[ (• aM viii Yt tnpr•ailt.bL• and. m•lY dlLll4ule {i ' aatatiain apt tiz!A•ta411c Alan[Y'a aat.•1 aaaiN [r4a anY 4sla,atatpa rte n•nbr Retea L. tt 1a •t ned tb at Cane s•aeer viii PaY •a li•ulq•[ed f•a aktt to [ha Tve Ile A(en eJ th• rn t•t.bla aY a}•till+• In Sea. 1, [A• t•+Ylt Of in• Ir rtlet' rt Ya ane6la •e••Yar to n[Si+ta fauna trait enyn alt to tnat•lart !or saih calendar•sT't d•lar in Itn t.Atai ••td v.rt: end 11 OF .•ea Ea n a p.l d, tvbite AI•.e>.•Y. ,n uaCcten t• !ta a<n.r tail••, a+dYRt eha aaN leen ant tan•> du• .r t• been• out Csalrae tar vntl•r xAlr na- c[nt. 2S tn• lvb llc Ak tory Sar ant T ut+ +wan.sta+a ane rtbat•Y to a Iet+P• •r Yen- •lra<t vert at....n•t•e•f Stet. /lea dura[Sen •kali it •diad [ [h• Rin siiaraa Cpt a•platl•e, tut It eh•1!act Ya d•sa•t Y r+l r•r ear Y• v•d to d•/e•i •a. right e/ ... A/•AtY t.del•k tt lar rte anf it Sten•f q+1•Y Aes.Yndf t. !vr•u•pt t Gtr.tnnent ted.I... aj 21, tAa Canitsctai sh<S1eniF Yt a. as tt.utd•tad dnai tt tet delay to tnPlatisn•f th•yr\, vhsn •v eh l•l•Y r •a/a•rt{h• fail ere •L ah•lvb Lic Akn a)nt tR•4va•t r[ t ..Litt, se pl—ti. Car Tnaea l Set tNesaLt..fi .alae tak wt SSisY l+ellie St•. /, IYTI[lATII Ih11N1311. :ba plant, lr•rla(Y •ad an[t!3<etl•na, a( anT tuk1SR AI•a tr'a _ MI Ser i'. •pa[nee taece r'e • R e5a1 baa ler to is verb eta hews. to saeyasatad Sail t6 it aatti•cai aad int, a e to lana• a CYC•}<riit• sa Kh as ae,[%tn! <;hi3tittl 1A iba plea•r tlr+vinla and nate•••LLentdatp [h• rpt a lt4t•clenr. rr ria• +t M+, to is b• tbtT<aLlvaanttaatalailatef+[M1•t�aaajadtStaren n•aataapin(Ont 6a asaratnk sEaa•[n<2lnbanl nR fl.111/ ae i•Hin+tl Ft TMs. As...Y't ARtnt e1•ells•a la St 4, 1. LY La} Yes her a[tl ct tad Slit ral 1.1Iti I*.r"at tarn prsaita•and taaaitlaai. f tY c aaaaa♦tree Ser all ihs. vert, FM S.Y 11i.t1•ne. •hath pPY tn• Cent rat ter th• r tYtelf ill 3n f•c. 1, .....t .A.F la unit pile• Rn"e"e FA•pa,a+nt en all Y• f•e - tiaSahad t.aeti Ri•• at Yatt bid resin. (Y)dA°�eai•Yt trt ;nhiilttAa IPS/Raihts el•tt•r iantAppar[+a kraete`atsf<nca yY tl1 A+a the tvY 33i A T s n..P. aY Y +• nev all unrlata ei.al iYrlaa[•1 tad a.rank rh•} atat apnea, en•tw•r ........ aaaai•i t —ilner•Pn. ••a tA• nee .t�t; .hart+itdt, ager an•. ..t. th• tualtt FI•ntr •h•il3.Yw• r'nvsan [onieatiar• rt ieat• tat an . hv[nn ieulr2lt/•Rtaste+e�vt,ne;nYa alta iaaRars/hate sat e Gnn[Pa•nstea•3•e. SStia J, ae v rt t eat r r•eave�, t.ilasat end a•tl•ind. (, FLY,SIT 'tt T%Rtl h. ta) TM•pub iii At•a t7 a iR• ataat LaY vlthna l4 saT k+Ynaat•tueA b•ea •t lata[ t2Y e4 r.re/ vldean null,!, •11 of •4Y tarCilSe<t• ler i.r••n[. ao lana p•rlPd e! tL.f iX IY♦•atT bA nsaefa+tY Le protect tX! public A(eneT les. ls•• kac•f•i eta (1) js!•eTlr•Wert nae [n•dlYtl, •f wt atepla tel ve rk, (3) "1", Sllad st r a•b1Y e....... 1.41 e3a4 9rsbab li S(lt nr. (() R•aa a..\It da ub FT e�.ta[n evvarElnna baa LetPl•ta da to rl.A eabel<tat tot.uny aid. s (31 Sn ars f0.pvaR<r taatiitRns. 1Y) TA• 1Y631e AI•a cY eT<13 ... .aa a...bl• dlltp eau• .dt...... •ntl r Pert to ina [aAtsaata i. i tEt vs rt P[aR teas•f. n•a tits la and I+heY vele • ai .....latraT7 to 1x1 • a is�+sle v ury nsusie a _ rt Te tn• C•ntracea rata wail n{ (oat ear ' d•Iscl iv.ark or Para•,a• 1e) 73 aal•ndar t•1s titer the Sub 21: ASa acY Sil.• iaY nottt• a/ loop lessen o;Lh. tr.i. tet 1) k�12ler er1. It rh•ll I.... •.... is Ln. Cost talo, .nd soy to.b.1.n<v .111 toncrat pn el .lest Ir du<tlal 11 Ynt, rl ehM1•la uha,f Lh la e........ .re.1 dad the Caa fa ur .sous Esse ,11 el,laa Ter 1•eae •aa uteri a• Aare Ya•s t,,1. n elate, .ar.been Iuaee•I t. [h• rYY Ile A{n[1 bhud a ua et,ala tea .f the r,o{s t. ,na ne 11{nb vl{nh.la eerie. Aare D ::,,be(list •[,tare the ra eY.f.l[•, .01 T[.v1 dad ,M1•so ale A.t t•.,•nAbl• Indication. ofd.feeelr•.r chin{ V•rt.r r( 3•ta-iet.rd•d no t iter .! 1...I •f ciao a1•cue Co.<u<see ./. /NIV ANCE. lL abet Cel. 1111b0-I11 On •ltntn{ 1.1. a ht I.I c. Cse{tetter sure lire Ya 3e Alenel {17 • tett!(!at, •! tan•.st t• ulf-levY[to�u ud b/ lA• Ol r•e tar .t L{Y•irla L•l.e/vah. er f77 •<.tttn rap at:artvn'r Ceaaenu ties tn,u nnu toad by er •e th eta sett r.Y[C.niuet,f l• 1. <ey so:[t1.1n<It• ,e r•e( e,[n el,a e. the Otr•ee.I Y..iv rv'• C.arte utf en L,u. • e • eryllor tit1s L.eor C.d• fat. 7700 •ad tn• 0. 10X07. Oa •t{nln{ tb l• eenrehe[ Cent nee sr th ell aelivr t• lublte Alhn<Y fe[ ,IIaY. Iced and,Ytt his I.band•rtes • •eI ., In • Ynt(,).•sod"I In t.• tore.(:• . ealsu, tueue••taa his lJltnf ul re r!•n uta .! rota.octet sod nl• a•Yaue !st d1 l,Ya[ uI uartalt hereon d.t. H (aIC01[ t0 r[RfO RM. i! tM1• Csn<e actor ht ,aY filar e,lY••, . nr{le ec•, rttheut l,uii e( t1• rv11< a{e o ry of Ira •l ontr•1.anto IY ufllft•nt a oleo• n ar or to ..Neta this yr.r r+.aan1 ..I t a rt d.d e.a nhf.tn, for •a..iea of to day, . r .fur r el nen nstl t• ,ne ae!bf tn• rue llc A{hna1. tht fie Ile A{u e7 u1 turn ah ...I •.do d•dv<t t1• wu.ubl• oNn,n ,1•net Tree an• evn[na It. LAVs ar1Lr. e...al. mth vara.. fa.{nue tn. ,pplt ubf city of theta Y. lob.. •,a t, • a lee•1 ena .11Yl.tl.n,, ••preltl It Ch.r ter t el tett 7 .S the C,Ilf.en t• Last C.4. ) .ilnnl.{.1 1.1 tech 1T 1.. •n0 I . Clot Sa,. 1773 A 1711,5 [sea tld:nj Ia- erwn•ls.a and Snt..t ch.e rota .{ra...at :settee m•r.W,:n. :n. ran ua ,v•eltl<,11. t{I.Ssee Inst the rel•vane arnelit•• end !rr!•leYra ars vrd.a to [he :•bar Co.:,. .. cepa l,:ly lA lee,. 3773 1 1117, c c :Is /revh:ltn{ .,{a ena Asara, ,hill •,ILI to • this •l shone ha ,I a Y{n fully •ell.lJud hereto. 11. 7'II[^.SL RaG:O n. C--- Code II4L00-4111 •r• is ter I.[,ted hereto. It. VAC: RATES. fN I.r•vont is Lathe Cede Sra. 1777, a• {s vrnln{ body e[ [ht fuN tt Alen el r • ulnhd en• Ion [.1 ar•..t lin{ at•, .! v•{h, rhe 61e., • (ee hs:l.a1 •.d eel l+••verL`••" the C,%Ltyoto Which this vett Is a t• Oeff0 teal. loreeN tt, e!,••Lit...1.."mer I.,•o.!v.Ttarn n••Ihd e . tnit eantr,et, end .'Thate, are a •P.a(t•6 I. to all f.r Sld• !at tote re et andt•u •n Ills .lth I. ru0ltc Alencl. ena era ase of txu fret•[ea h.e•ln. fb) :n1• •en suis a!.y•• t• b•..1 0 enrol bi of a neon v rune y•eftNa; •va tM da lr r • 1. 1.h h.Yr17 r .nes.lila:uf ! by the ncet•rr.fah.ora e see.. t.ettnl tn•re eY{nl ty r•e-I.Vhu ln, thah ul.o runes .. rh • r.rt.6, eM Ia l/ov,i. attar nsenu hue•d, but [ne hau rlr rt,r r••a.• ar aura. ' < fc) The : e.< •.t ail his •Ybtan: Le ra::a[a. +Yet Ia. ,t at s rata 1. •11 rh nen• a eni.o. Y�o M e:v<t.{ •i: tr w•1, tae,:error•, ene tont• teres rlt• rata•r+ant• nae. oto at aaa tar SY •af l:ta l• tel:.e[1i• ear{actor •l e•tahneh. .11 .,tied .....erat :....d a ..... ...t be a.It at lir the v•{• tela area u�n•o b. ,a L:•tcly ' bh ei•a •{ru+rna tai Yen later In 0- 1 relit,r a.I .art I ,... ae itara•a. if :: Lheeuf n .rrter[te Cantehlteioa ,nY ..I . . .....tar saalfY • • screen In- , • e len n rep• of• a lsuge . velq, a.ry, shin utr,rlvr. .l.rtui . .,he, nal ratter, • ,nen) Y.l et. x eni+uaa.•t• ih •Perilfedi the Is,I r•rt.i . •hall+laaal•a 11 oa[1 S1 ehetYblla A1ut1•WItca nalrPtenpelY btu[atno the ,lf:n{ .•/• r t to rs(.[ ena turn t.h Ent C of ta::ar.11h the alh:auh e h 3•,•d t sorts •nr 11 etn.ua It •nen •...l• taa the +l [n• Istel.! •a9lhYhent n! the p•r•an of trete: •ndoaWr.n{ tn• r.nPtoyu nth - a l3. NE YRS Of 1J1LA 6d A. Lt{nt hour• at SAPei In o to toric > n,tltute• a Istel aaq'f H hoe n 1< earlarrt , •nY :n 1. . ev rn.�C ,etYr .r Dy y olab•eeraItrarea•nirt.. ra.e r• looter :..,[an a.•:t •• eras{a•d t I...ro Co.. Sole. 1110-L3:3. n 10. Aa1hrY:i CY 7. riOPar:Y lPa•niu:aa up[enatset a,Y ie h^>{a.•d a :h{. War• !n ,eeer0aee•vlrn Lazar Cad, S.t,. L177,1, ani 3717.! an a•+ e.,ts.tl nat:an. fl eta ] a! 47 07, ). ITC�EILY 1011 YA T[e A Tllq }Ybll9 At gn9y daglegp ie prep4i• th• tpduttrlra dnd •<ddOg1 Y044rt ieq[a CaYa C7, +Rd ih1 Cetl RTgC Ger thgtdfgr• }r... Ik t0 Ytd [Rt lrtlYtidi vi tkg Yn, ilbq tact <pd 4t<h apiti e( Lhl+ C4YR i7 1A •Yt tT rase MAt r• Rht Irltta lttpltt a81 gYall t7 it• •q Y•1. iy. ATT SC'.'YEYT. TRti •i r••a•nt bintq Rh•Ratta, s casae tt. •a•tCn a. and felts<4 itttr qt • el [h• CPntr•4t•r, IYt Y• a nOt tat ltP S[ lO uhOltuor In pttt, not +RY eanl•f du• 9f to • b•esw• Iut vn d•f It. vteRoutetn• pel at vs14L•n tent•ni of ant fuD11c Adrn<Y •rtd tR• Centr+etp t'• gYr•ty ar tutgti ea. uR lase th i7 hares vi}'l vqd RatRi• of •a+lteetRt. MO St ARMS IT rVILtC AOtNCT. int}+tclen et tR• va rk •4d/et sat♦rt al s, a app rar+l q( asM •9dy ar aLir tela IRlpttR•d. a itai•a•ni br •Rf at[lC<r, at♦nt *1 •q ple7a• Ot Ih• yu011c Ap<ney ledl gat int the va rh ar anT yar[ ih•r•ol eeapli<q Ytth tb• r•<utr•Arnta •! ' [hl• ePR crust • ate•}Ranee at tht vRele of anT Ratt PS •aid vett andyoe !Atari air, of ' }ayes snit cntr•ta r, a •nY GaahiI.Rlaa •t tn•a• ac[r, •nail net r•it•vr th• Contractgt al hit al llt•Clvn t• (ul fill thi+ Can LfaGt +a it•f till rd; 4ql +hell th• IYbIli A{gnCv YI Th•re by • esyRrd tree Dtintif anT +ctiav toe daa•q tf a antett•a•nt •T3•tgt 3Lga LRt (trio r• to iaglll viib any et Ihq t•fa• •nd c4ndt[14p• h•r•sf» , I0. NOLO M=1tTT l [M Dt4NtTT. ta} Lentrae tai peas i... to and shall nate haraT•ti an! indraa If, fees tn• lt•bill[lir •+ dtf NI11 le rh/f ++Ltle.. {D! 7Re f1d♦wnit•et Dane ti tad tad pr qt ectad DT th3a ptsYt•e a r the Ivbitc Ap•n¢r an/ lt• gI•ett+• and aff•lnttr• Do•rtl•, ce•gl+rtanq, elf te•fi, +trot• •nd raPloYr•f. lC} TRi lt+Dt:SL2•a iret•e[ed ap sinal art AnT lt•h33t[+ at <3•t• tar dtq a{• at • k/a1 allal•Ily •ulf+r•d, InCurrad er Ln r••t+n•d Ou iuu pf +tCl Oni delln•1 bflw. In4lud/hA y•rton•l ln)u[y, d♦atA. lt•p<[[T daa art. Snvara< ten da wn+t tan, or ♦ Pabina xt o9 at th•tqi rai ird lair a{ uh♦shar ar net avcM1 It aPi3tiT• cl+ta at Nag aq• v unto trf♦•ap l• at •ny rias 1tlgY• tar Cpu q[y app re M♦d Ch• iaP re vr••nt plan et <L ee ltPd thea l qt4r•••n{+ + •sells•1, •41 includ Sa[ th• dal•gt• e! •n> ivittal •[ +cttee{i} •t lav or vq.tt+ tant•tntnt [Ret a. td) Th• •n�1 ne• rauilnt L1aMlll tf ars +ny is ar pgtr•(en lots ltlaPt qr nen• nr{il Tint} tw L n i[3gA lin [R• aaRttrt Cprtf it aby TRia ianttrtt artd itT iS 9vta03• it lot thiTittPt, ivY cant r•tiit{f}, ar an> 4[tt«tI•)r a{Iet[fI a •ael4y•rii) et en• pf pqr• of [h•q. ' (•7 hen•Cen t[tian+: Thr pregtr• ind atr•e••n[ In this aseiign t• n r tgndltlnned et d<p<n1•pR a vn•t nes [ •n> tna•eal t•. n•+ Pra p+r•d, supplied, p api�a v•d tot llu ltt l• qt ap•titl tali On St)[tn rtggn•CtieII vLih tRit vett. Rat in4u rants at r[R it tndrgM1itltat{aA Yq rt nl an> of Rn.i• •attars, q [Rat a +1latad d+a•tr rat ul t•tl p•rely !rp• anT n<pll• {•gC qr utl}f Yl a3Y[tgdY It et any !nd•gel t<•. (rig. D_4 074 ret ^�- ()14151ayE-EIA CC:tOS2GlR LAFPIRNATIft AC.TGI(.T.:''JiiaLb':3, �� ftm Is 'she promisions of this Part I apply•a bidders,oatasatsara �' and subcontractors with respect to those eonst�rctian tr&"a for which they are - partiee to callective bargaining agrs=e .s with a labor arc 0--ation or organizations and who together with each'labor organizations have agreed to the Tripar.1, Agreer-ent for Contra Coats County,California(but only as to those trades ss to which-here are oeemLLtesents by labor arjanizations to specific - ga&lsat jwrjt7 m"oter utilization) together with all implementing agreements - that have been and may hereafter to developed pursuant'berate,all of which daturants are incorporated herein by retereoca arsd are herninsiter caaulativoly referred to as the Contra Costa Plan. Aar bidder, contractor or subcontractor usine,one or more trades of construction employees mot amply with either Part I or Part II at %base Sid Cawitions as to each such-room. Thus, a bidder,contractor or subconteaator _ may be to compliance 10th these conditions by Its ineluslou, with its union,in the Contra Cost&Plan a specific ew.,tt..sit by that union to a goal of minority eanpouar utilization for such trade "A", tuereby raetinC the provisions of this Part I,&ad by its-connitrent to Part I.In regard-o trade"S" in the instant* in uhich it is not included in the Contra Costo Plan and, therefore,cannot reef the provisions of this Part I. . To 5s ellgible for aysrd of a coctract under Port I of this Invitation for Bids,a bidder or subcontractor>ost execute And submit as par.of iia bid the cer-lfication required by Par",III hereof. Pari I'Im A. Cove-art. The provisions of this Far".II Shall be Applicable to cress b!Aders, ccntraeters and subcontrsctcrs, who, in regard to those constrxtion trades to bs employed by them an tha pro"set to which trate . bid aantttions pertain- 1. Aro Out or hereafter coast to be Sigrator003 to the Con1.r&Cast& Plan refer."to in Part I hareatl 2. Are SJgAAtarlee to the CantriCaa%a Plan but are not pArtieS to rolltrtlre aargwioing agreements; 3. Are signatories to the Contra Costa Plan but are partits t".. collective bargaining agreerants with labor organisations who are co"%or tore- after reaaa to be Signatories to the Cotira Cast&Plan. .. L. Are si„Cnatorlus to the Contra Costa Plan but as to which got %pacific commitment to goals of minority ranpowtr utilisation by labor crgas!- cation have boon executed pursuant to the Contra Coat&POAnn or ' -Rev. 5178 p. �x Ma r- Oet� S. Are no longer participating in an affirmative action plan aecep table to the Oirector,OFCC, including the Contra Costa Pian. B. Requirement --An Affirmative Action Plan. In all projects aver - 550,000 the Contractor snal be required to submit for County approval an Affirmative Action Plan. The bidders,contractors and suhcontrac- tors described in oaragraphs i through 5 above will not be eligible for award of a contract under this Invitation for bids, unless it certifies as prescribed In paragraph 2b of the certification specified • in Part tit hereof that it adopts the minimum goals and timetables of minority manpower utilization, 1/and specific affirmative action steps set forth in Section 8.1 and 2 of this Part 11 directed at increasing - minority manoower utilization by means of applying goad faith efforts to carrying out such steps or is deemed to have adopted such a program pursuant to Section 9.3 of this Part II. Both the goats and timetables and the affirmative action steps must r..eet the requirements of this Part it as set forth below for all trades which are to be utilized on the project,whether subcontracted or not. i. Goals and Timetables. The goals of minority manpower utiliza- tion for the bidder and subcontractors are applicable to each trade not otherwise bound by the orovisions of Part I hereof for the following time • periods, for each trade which will be used on the project within Contra Costa County,California. The ranges for all trades to be utilized an the project shall be as follows: From 10/1/74 T7.OS-19.5: In Che event that under a contract which is subject to these Bid Can- ditions any work is Performed in a year later than the latest year for which acceptable ranges of minority manpower utilization have been deter- mined herein, the ranges for the period 10/1/14 through 9/30/75 shall be - applicable to such work. The percentages of minority manpower utilization above are expressed ' in terns of manhours of training and employment as a proportion of the total manhours to be worked by the bidder's, contractor's and subcontrac- tors entire work force in that trade on all projects in Contra Costa County, - California during the performance of its contract or subcontract. The man- hours for minority work and training must be substantially uniform through- out the length of the contract, on all projects and for each of the tradet. Further, the transfer of minority employees or trainees from emplayer-to- employer or from project.to-o raj ect for the sole ourpesa of meeting the can- tractcr's or subcontractor's goals shall be a violation of these conditions. it Y.naricy is defined as IR using 3egroes, Spanish Surnamed Americans, Orientals and A,�erican Indians. Rev. 5/75 •1 E-2 and I ar each of she trades. Further, the transfer of minority soptoyeiis Pk or troinoss from ampleytr•co--ployor at from prof ecptojeet ter the Try „� $ola purpose of mnaclaS the Contractor's or subcontractor's goals shall be a violation of these conditions. In reaching the goals of minority maepover ucillsatian required of bidders, Cantracsors and subcontractors pursuant to this Part 1I, every offer.shall be vada to find mad —play qualified journeymen, Rawavor, - where Zortcy journeymen are not available, at"" trainees in pro - apprenticeship, appreatfcsohip, journeyman training or ocher cls"Lag - - progrme may he used. in order that the nonworking training .bouts of Trains* may be eouneed In mating she goel,.suah erainess suet Se -ployeed by the con- }tx r° .!mater during the training period, the eonerac ter must have mads a Com- mieamet to employ the trainman at the camp Lettan of their training and the Trainman Ms.ba trained pursuant to established training programs - - which oust be she oquivaleae of the training programs now or hero/after - provided far lm the Contra Cast&P1&a with respect to the natural extent and duration of training offered. A camtrsccor or subcontractor shall be donnas to be in compliance with she terra and requirements of this Part II by The employment and training of minorities in the appropriate percentage of his Aggregate - work force in Cancra Cast&County, California for each trade for which IT is comaiccsd to a goal under this Parc I.I. lowevar, as contractor at subcontractor shall be found to be is - noacamplLance solely on Account of its failure to meat its goals within its tiastables, but such Contractor shall be given the opportunity to / seams.-Are he: it has LnstLrured ail of the specific Affiraat.wo Action (\ steps spec ifiAd is this PArt It and has made every good faith effort to sake these steps work toward the attainment of its goals within its time- tables, All to the purpose of expanding amort:/maapwer utilWcisa an , III of len projeCts im Courts CastA County, California. - in all eases, the cempllarca at a bidder, cant-actor or subcontractor vill be determined in Accordance with ics respective obligations under Cho terse at rheas Bid Conditions. Thorofare, contractors or subcontractors who are governed by the provisions of this Part II shall be subject to the requirements of that Part regardless of the obligations of its print can- tractor or lova- tier subcontractors. All bidders and all contractors and subcontractors per,omiag or co pectora cork on projects subject to Chase gid Conditions hereby Agree to Lntom their subcontractors of their respective obligations under the v.^• cnd requiraments of them#gid Conditions, including the previsions ... •:ng to goals of minority employment and training. Raw, 5176 r E-3 Y 076 s� �4 2. S-OCLe Affi:tutive Aettat Solas, Bidders, contractors and subeamtrfi ae:ars subject to this?art Il,xuac access in Affi--aativ.ac- tion directed at inaraesing.olnarity manpower ue-ILcaoion, which is at . lease as"tersive and as specific.as the following steps: a. She Contractor shall notify comanity o-gsnlzacLane that _ the eoatratter has employmsac opportunities available tad shall maia:ain records of the arganisacloea' reopens*. , ' b. She contractor shall malotaLi a file of the names and ad- dresses of each mloerity,var'esr reflected to him and what aeeiaa was takes with respect to each such referred worker, and if the worker was i,�• net employed, the reasons therefor. if such worker was not sent to the union hiring hall far rsfar-,sl or if such verkar was not emplaysd by the contractor, :ha contraetor'a file shall decuaear this aid the teaaens therefor. contretter shaS pmnptly notify the='=A CC_^A:ZW&T FMIC St_w StiP:w't:'.TR-,ban the union or unions with whom the cantrsctor hes • ,>. a collective hargaining agreement has not referred to the contractor a ' _i . . minority mor-mr sant by the contractor ar the contractor has other information that the urian referral process has t.Vaded hl--in his Worts to meet his goal.. d. The contractor shall participate Im.tr. L-.tag programa in the area, eapetiat(y those funded by eh*Deparmcant of Labor. , a. '!he wntraet;shall dis.—Im.C.his:50 policy within his •� ow organization by Including it In any policy manual; by publicizing it I*company aevspepers, annual reports, see.; by conducting staff, employes and union espraaea:aiives'a*eelags ea .=ton and discuss the palley;by • posting of the policy; and by specific review of the policy with minority emplayeos. f. The Contractor shall disseminate his g9A palley axtetnally by Lnforalag and discuesiag it with all reewitmea: sources; by adver-Ls- . . ing to ecus e.dia, specifically including minority neve media; and by aerlfyiag and dlsCasaing It with all subcontractors ud suppliers. g. The contractor shall make specific'and constant personal (both vrtc:en and oral) reeal=emo efforts d'_reeted at all minority organizations, schools with minority students, minority recruitment organiracians sad minority training urganizaticna within the contractor's reetuitaeat area. h. he co.cv.otar shall make specific efforts to enesurege present minority employses ca -acting chat-friends and relatives. I. he contractor shall validate all man spacUtcations, :else- . elan rapui:oasts, Casts, see. Rev. 5/75 ,s • } 077 f F aI ' J. the contractor$hail make every effort to promote after - school, summer and vacation employment to minority youth. k. the contractor$hall develop en-the-Job training appartun' . itias and participate and assist in any association or amplayer-group training programs relevant to the contractor's employee nods consiseme vtth Its obligations under this Parc Il. 1. the contractor shall continually inventory and evaluate all minority personnel for pramoiian opportunities and encourage minority M- playess to seek such oppartunitlas. . m. The cant or r shall make sura that seniority practices Job clans ifieatian.I eco., da nnc have a discriminatory afdect.. a. The contractee shaLl asks certain that all facilities and company activities are no -. o. The contractor shall eentiumally aonicoe all p■raonnal aa- vitias to ensure that hie SAO palLcy is being carried mt. - p. Rhe contractor:hall■olici:bids for mbeontrucs frog available nieariry subeucraecors engaged Sn the trades covered by these Did Conditions, including circulation of minority contractor association. • 7. Cattraerors and Subenncractors Deemed to be Bound by pare SI. In Cha evue a canetae cot or suacon:racter, who is at the Ciao at bidding C 1 eligible under part I of thou Did Conditions. is no longer participating - ' •� In an affizmative action plan Acceptable to the Director of ebe office of f edarsl Contract Ccmplimes, including the Cant-Costa Plan, he shall be deemed to be cammicted to Part IT of these Did Conditions. yurther,whan- ever a contractor or miscoatrsctor,vha ac the time of bidding is eligible under Part II of these gid Conditions, uses trades not contemplated at the time he submits his bid,he shall be committed to part It for thou ,-ad,,: -3enever a contractor or subcontractor is deemed to be committed to Par:II of Chou Did Conditions, he shall be considered to be committed to a manpower utilization goal of the minimum percentage range for that trade for the appropriate year. L. S_YSseavent sl---v ca ; e Contra Ca stem ?l aa. any contractor or subcontractor subject to the re,ryiramenca of chis Part II for any trade at aha time of tha submisaion at his bid-ho rogather with the labor or- ganitatlon with wham it has a collective bargaining agreement subsequently becomes a signatory to the Centra Costa Plan, either individually or through, an aesoeitation,may matt its requiremants under Chose Did Conditions for such trade, if such mon tractor or subcontractor exaeutes and submit. a naw e at[Lf leaeian conitr ing hiaaeI to pare I of tbass Did Conditions. No contractor or subcontractor shall be domed to be subject to the-@quire- aanu of Part I until such certification it executed and submitted. Raw. 5/76 E-5 (118 t •rM S. .fan•dlserimlaati.n. In no event may a Contractor or subcontract usMet the goals, timscabies or a££L.-Ceive action me",required by this ?art 11 to such a manner as za cause at result L.diseriaLnatiae agaiAs% any person.an account of rata, Color, religion, sex er narieoal vrnim. Par.t22: Certi_lcations, A. Udders' Certification. A bidder will not be eligible for award of a.anL:aat under :his lnvicncioa for Bids un- lass such bidder has submitted me s part of its bid Che following eerti£L- eation, uhicb uili be deemed a part o£ the resulting eoncraee: BIDDERS' Ca7.1:72CAI:CD certifies that: (Bidder) 1. it intends to CnPloy the following listed construction trades to its work under the..act..- and 2. (n.3 es to those cradea se-fo:ch is the.pt.eeding paragraph one bees.f for which Lt is eligible under?art I of these lid Candloloas for pareicipaeion in the Contra Cases Plan, it will comply with the Coat:a Cosec?I=an this and all future eonsesueclen work in Ccnwa Costa Cason'. within ttu secpe of cavarmge of that?las, Chums trades being: and/or (b) u to:have trades fat which it is required by chase 314 Candi-ions to Comply with Par.1I of theme Bid Conditions, Lt adopts chs_213mCm minority nanpcuer ucW z4ttaa goals and the spec•iie aft - MCI-sea-o seeps Contained in said?1:-I:, an this and all!.tura coast eclao work in Contra Costa County x1:t;ect to ;hose SU Candi-lam, those trades retagl . aaE 1. it will obtain lram each of its Lubec-.tract-:a and 2432i: achs contracting or ad=inisteria;agaacy prior to the"aid of any suheant:aCC urde:this co.cract the:.bcaa...attar:4r:LfttatLva requt:ad by these 314 Candiaons. (Signature of authari-ed:apeesae-scive o 31-441) Cs evnerae;a ez' Cersifte-tions. ?rior to -he award of any subcontract under this Invltatlon for Bids, retarel.ss of tier, the pias;ee ova sub- contractor muse..acute and "bolt to the?ruca Cont—or the fo11.wlal cartt£ieaetaa,which will be deemed a part of the roseaing subcontract: Rev, 5/76 E:6 f'rl1) C: x � f SMCDN AA=RS'CERTIFICATION certifies that. (Subcontractor) 1. it intends to eapley the following listed conscructlan trades 1n LES work under the suhconcract 2. (a) as to chose trades Jet forth in the preceding paragrapF one hereat !ar uhSch Lc is allSible under Part I of these Bid Conditions for pa.........an in the Coo::&Coaea Plan, it will comply with the Can tsa Coaea Plan an;las sad all future conscm ctlon work in Contra Costa Cauht7 subject to thane Bid Conditions, those trades beings and/or (b) as ca chose grades for which is is required by these Bid CaadL:ions co-Ply vLch Part II of these aid Condition,it adopts the min+^•^oiacrirl manpower utlliration goals and the specific aRiaative actiaa steps contained in said Part II on this and all future construction work Lt Contra Cesa Count7 subject to these Bid Conditions,-etas trades beings - • . and 3. it will obtain from each of its subcontractorspries co the award ✓ Of an?subeeot:ue under obis aubeone:see ;he subcontractor cerelficaeton required by thea Bid Candiclans. (Signature of au ehorised reprasencacive of bidder) - C. Yaterlallpi. and Resaana lveress. 11a sec:lfleaglaas Te Qui:ad to be =de by the bidder pursuant to these Bid Conditions is material and viii fovecw re-bidder's perfosmande an the project and will be made a part +f his•'a. Failure to submit the ceecifieaclon will render the hid ronasponsive. Rev. 5/76 a `r • i T - �7 080 part ly; comsltaneo and Enforcement. Contractors are responsible for Informing their sensancractors ragarel.sr of tier) +s to chair etspaeeive obi tpstiew.nd.r Farts I aM II bersef Ce applicable}, The bidder.contractor or subcontractor shall carry out such■ant..lons and panaleles for violetion of he equal opportunity clause In,lvo!.q susoanll.., termination and C.Acsflieifon at ea<i sting subcontract$as may a impetae or ordered by the:antra costa County PubI ie Yorks papartmenc. any bidder, or contractor or subcontractor who shall tali to carry out such sanctions and 060410e5 shalt be deemed to be In nenedrt- ptlAnne with those Bid Conditions. - - violation of any substantial requirement in the.Contra Costa plan'by a C.tracier or subcontractor coyered by Psrt t of these Bid Conditions Including the fal tura e, such can tractor or subcontractor to maks a good Pat th effort:e meet its fair share of the trade's 90+12 of minority manpower utiiltation,or of the raqulrson nts of Part 11 hereof by a contractor cc subcontractor who is - covered by part ii shell be deemed to be in ft-comotlanea by suets contraeeor er subcont rector with the Equal Opportunity Claus.of the contract.and shalt be grounds of Imposition of the$sections and penalties Ofov111e4 4er6in, The Centra Costa County Publte Works Ooaartment shall r.vl.w Its contr4mr3t 4n4 subcontraaters' employment practices during the urtormancl of the contract. In regard to put 11 of these condltloos If the contractor or subcontractor moil Its goals or Ir the eghtract:r OA sv on tractor can demonstrate that It has made..sty good falth affort to mane rhos.90.15, the Contractor of subcontractor shalt be presumed to be In compliance wit"these Bid Condittens and no formai sanctlens or Preeaad togs leading toward sanctions shall be instltutad unlee5 the .;no h.rwls.determines that the can tractor or subcontractor is eat providing squat Nap toym.ht Opportunities. in}edging whether a Contractor er 5ubce"tractor ' ha5 met Its goals, the agency will Consider soon Contractor's or subcontractor's " ml nority manpower utilization and will net take into consldaratlon the minority manpaw.r utilisatios at its.....ntracccrt. "hers tea agency finds that the. cant Tactor or$u beontractor has Palled to eamply with the redaleerentS Of these aid Conditions, the agency shall take such action and Ingo$*such sanctions as may Se 2pproprlate IncludinQ but not limped to: s 1. Withholding of payments to the contractor under the contract until aha tontraCtor complies,and/or 2. Canaallatlon, termination or susoenslan of the contract, in wbolt or In part,and/or }, To the extant allowed by applicable State Stateta2, the contractor MY be declared in.ilgiele for to rcner Ceuncy Public ilorka contracts until he satisfies the County that he has established and is irolementinq an Leval Employment Opportunity orciram which Conforms to the efovislws contained hereln. "hon the anency proceeds with such formal aWcn it has The burden of pr leg that the contractor has not met aha reauirsme.+ts of mesa Bid Conditions, but the cOntrsctortl fallur.le meet his goals$half Shitt to him the regot""ent to lane _ fa rward rico avid Ann to show that he has At the'good faith"raeuire...ts of chose gid Conditions by InsTlCuting at least the Scee if ie affirmative.action s[.os listed abet.and by caking.v.ry good faith efi+art tp make that. stags - we rx canard CM1e atN inmenc of Its Coals within its cl^e ta blas. The oand.MY of suah formal prec..dings sea 11 be tak.n Ina coeaioeretion br Contra costa county Rev. 5176 _ E.3 081 i I. in dot ermin log whether such contractor ut subcontractor can comply with the ra qu lrements contained therein and Is therefore a"r dsp-sibl.pratpactiva contntior," It shall he no excuse that the unian with which the contractor has a col lace Ive be rgat n Ing agreement prov I Ing the enc l us Iva rah real failed to raft,minority employees. Tha procedures at forth In these Condit igns spall not apply to any cpntract when the Contra Costa Councy Public Warks DsCartmant date mines that such concoct is evencl al to the national security and that Its awed without Following such procedures is naussary m the national sneurley. Conerac;on and subcontractors must keep such records and file such reports ..lacing to the provisions of [nese 91d Conditlans as small be required by the Contra Costa Councy Public'.larks Oepa rtmane. Gubmittai of CAITRANS form NC-f, FEOERAc-AID HIGHWAY CONSTRUCTION COHTPACTORS EEO REPORT ar optional form 66, nO;ITMIY nANPO`dER UTILIZATION REPORT will be required monthly, Additional to"., motets that may be required will be presorted at a pre-const rucc ion , conferenca to be hold prior to the start of.Ark. For the Info matlnn of bidders, a copy of the Contra Costa Plan may be obtained from the Contra Costa County Public Works Department. • C~I 14 l Y' Rev. 5/76 E—y , DMSION F. cEIMUL CONOTTIONs SEC^ ON 1. Definitions: Whenever the following terms, pronouns in place of them, or initials of organizations appear in the contract'documants, they shall have the following meaning. . Addendum - A document issued by the County during the bidding period which modifies, supersedes, or supplements the original contract documents. Affi:j.te-.S rte Action!Sanower UtilizationReoart - A writn aocumenc tdaily, weakly, or ZI—F- 7 prepared by the contractor for submission to the County which reports the total number of employees, the total number of min- ority employees, and the present minority manhoums of total mazy- • hours worked on the project. Agreement - The written document of agreement, axe. cured by the Count7 and the Contractor. _Archi-ec" oror_P—inter - Shall 'son the architace, engineer, in v aundi S 1 or eq-partnership, employed by the County of cancra Costa; as designated on the title sheet of these speci- fications. When Contra Costs County is desig=nated as Che Engineer, Engineer shall mean the Pub lit Works Director, or hie autlosired t representative. Y Btdd r - Any individual, partnership, corporation, associatian, oint venture, or any combination thereof, submitting a proposal for the work, acting dtreccl7, or through a duly author- ized representative. Beard of Suoervisors - Shall mean the duly elected or appointed ofLcr-ila uno const tuts such a Board, who will act for Cha County in all matters pertaining cc the Contract, Change Order - Is any change in contract ti=e or price and any change in contract datuments not covered by subcontractors rnn*et Inspector, Construcclon Sum•v±ser, Insogeenr, or Clerk ut of rhe orks - snarl mean c e anor:. ad agent at tna Caunt7 At site of the work. documents. Centract - The concrect is comprised of the contract Contract Doc=ents - The contract documents include the agreement, notice to contractors, instructions to bidders, Proposal, plans, general conditions, specifications, contract bonds, addends, change orders, and supplementary agreements. Rev 5176 F—I 083 DIVISION F. G8 ? L CONDITIONS jLqjjqN.j. Definitions: (continued) Contract r - The individual, partnership, corrpporation, association, Dint venture, or any combination thereof, wha has entered into a contract with the County. C�au�ty - Shall mean the County of Contra Costa, a paliCieal subdivision of the State of California and party of the first part, or its duly authorized agent acting within the scope of their authority. Field order - Is an instruction given during the course of the wor See Section 168)• Cne ernl Notes - The written instructions, provisions, conditions, or ocher requirements appearing on the drawings, and so identified thereon, which pertain cc the performance of the work. The official drawings including plans, ale- vacions, sections, detail drawings, diagrams, general notes, in- formation and schedules thereon, or exact reproductions thereof, adopted and approved by the County shoving the location, character, y dimension, and details of the work. Sgeci£ltatlan s. - The instructions,'provisions, condi- tions and de'tailea requirements pertaining to the methods and man- nor of performing the work, or to the qualities and quantities of work to be furnished and Lnstalled under this contract. Subcontractor - An individual, partnership, corporation, association, lad.nt venture, or any combination thereof, who can- - tracts vi th t.6 Contractor to perform work or labor or render service in or about the work. The cera subcontractors &hall not include those who supply materials only. Superintendent - The representative of the Contractor who shall be present at cne work site at all times during perform- ance of the work, Such Superintendent shall at all times be fully authorized to receive and act upon instructions for the Architect or his authorized agents and to execute and direct the work an be- half of the Contractor. Sunolementary Agreement - A written agreement providing for alteration, snenemenc, or extension of the contract, work - The furnishing and installing of all labor, materials, articles, supplies, and equipment as specified, desig- nated, or required by the contract. Rev. 5175 F-2 ' 0C3 DIVISION F Mn" CONDITIONS (continued) SECITOH 2. Governing Laws and Regulations: A. The Contractor shall keen informed of and observe, and comply with and cause all of his agents and em- plogees to observe and ccmpiy with all prevailing Federal and State laws, local ordinances, and rules and regulations made pursuant to said laws, which in any way affect the conduct of the war!c of this col}tracc. B. All work and materials shall be in full accord- ance with the latest rules and regulations of the Uniform Building Code, the State 'Vire Marshal, the Safety Orders of the Division of Industrial Safety, the Nacional Electric Code, the Uniform Plumbing Code published by the'western Plumbing Officials Association, and ocher applicable State laws or resuLacions. Nothing in theme plans or Specifications is to be construed to Permit work not tonforzing to these Codes. The Contractor shall A eep copies of Code; an fob at all times during construction P:! C. Excerpts from Section 6422 of the Labor Code of the State of California are included below. The Contractor shall tempz7 fully with this section of the Labor Code as applicable. "No contract for public works involving an estimated aspendtiure in excess of $25,000.CO for the excavacien of any trench or trenches five fact or more in depth, shall be awarded unless it contains • clause requiring submission by the Contractor and acceptance by the awarding body or by a regia tared civil or structural engineer, employed by the awarding body . to whom authority to accept has been delegated, in advance of ex- eavacian, of a detailed plan showing the design of sharing, krac- ing, sloping, or ocher provisions to be rade for worker protection from the hazard of caving ground during the excavation oc such trench or trenches. If such plan varies frim the shoring system standards established by the Cons cruet ion Safer/ Orders, the plan shall be prepared by a ragiscered civil or structural engineer. "Nothing in this section shall be deemed to allow the use of a shorL,19, sloping, or protective systm less effective than that required by the Conscructioa Safety Orders of the Division of Induacrial Safety. "Nothing in this section shall be construed to impose tort liability On the awarding body or any of its employees. "Theterms 'public works' and 'awarding body', as used is this section shall have the same meaning as in Labor Code See- - tions 1720 and 1722 respectively." Rev. 5/76 F-3 DIVISION F. CENERAL CONDITIONS (continued, _ SECTION 3. patents and Rovalties: A. The Contractor shall provide and pay for all licenses and royalties necessar7 for the legal use and operation of any o£ the equipment or specialties used in the work. Certificates showing the payment of any such licenses or rovalties, and pper- mits for the use of any PP�cent ed or eopyr ightad devices shall be secured and paid for b the Contractor and delivered to the Count7 on eompLeeion of Cha work, if required. SECTION 4, Conor.actor's Resoonsibilitq for'7nr'< and Public A. The Work: Until the for=t acceptance of the work by the County, the Contractor shall have the charge and care thereof and shall bear the risk of injury or dicage to any pare of the work by the action of the sleoents or from any ocher cause ex- capc as provided in Section 23. The Contractor, at Contractor's cost, shall rebuild, repair, restore, and make good all such damagos to any portion ofthe •+ork occasioned by any of such causes before its accept- . .nee. 8. Public Utilities: a. The Contractor shall send proper notices, raka all necessary arrangements, and perform all other services required in the care and aaintenance of all public ut ilie Los. The Con- tractor 5 n 11 assn^a all respons Lb Llity concerning same for which the County may be liable. b. Enclosing or boxing in, for portection of any public utility equipment, shall be done Syy the Contractor, Upon comple- tion of the work, the Contractor shall remove all encioaurea, £111 In all openings in masonry, grouting the sa=e watertight, and leave Ln a finished condition. c. All connections to public utilities shall be made and=Intained in such naintaired as not to interfere with the con- tinuing use of same by the Count7 during the entire progress of the work. SECT204 5. 2-4 and Insurance: A. The Contractor to wham the work is awarded shall within five C.) working dag after being notified enter into a contract with tie o6ner an the Contra Costa County Standard Sora for the work in accordance with the drawing and Spec ificacions, shall. fur- nish and file ac the same time Labor and =acerial and faithful per- 'or-�Ce bonds as sec forth In the advertiaamenc for `.tis, on a fors acceptable cc Cha County. flaw. 5176 F-4 086 DT. ISIO:, F. CO::",1770 'S (ccnt'd) SECTION 5. fiend 2nd T. _.:neper- (con t'd) B. Cr7mo i ar cn Tns' "7ince• • The Contractor shall take out and maintain during the lite of this Contracc adequate Workmens' Compensation insurance for all his emaloyees employed at the site of the project, and in case any work is sublet, the Contract shall require the sub- contractor similarly to provide Workmen's Compensation Insurance for the latter's employees, unless such employees are covered by the protection afforded by the Contractor. In case any class of employee engaged in hazardous work under the Contract at the site of the project is not protected under the Work-mans' Compensation statute, or in case there is no applicable Workr..ens' Compensation statute, the Contractor shall provide, and shall cause each subcontractor to provide, adequate insurance for the protection of his employees not otherwise pro- tected. C. Public Liability and Prooerty Damage Insurance: The Contractor, at no cost to Public Agency, shall obtain and maintain during the term hereof, Comprehensive Liability Insurance, incl,iding coverage for owned and non-owned automobiles, with a minimum combined single limit coverage of $500,000 for all damages due to bodily injury, sickness or disease, or death to any person, and damage to property, including the loss of use • thereof, arising out of each accident or occurrence. Consultant shall furnish evidence of such coverage, naming Public Agency, its officers and employees. as additional insureds, and requiring 30 days'- written notice of policy lapse or cancellation. The Contractor shall submit a Certificate of Liability Insurance which shall include the "hold harmless" agreement as required in the Articles to Agreement. D. Fire-Insurance: The Contractor shall carry fire and extended coverage insurance naming Contra Costa as an•additional insured during the period of construction of the work in an amount not less than the total amount of the progress payments received by him from Contra Costa County, less the amount paid to him on account of excavation and foundations. • F-5 087 DIVISION F. GENERAL CCNVITTQNS (continued}. SECTION S. BONDA&INSURANCE. (continued) .� E. CERTIFICATES OF INSUBA210E: Certificates of such Workmen's Compensation, Public Liability, Property Damagae Id nsurance, and Fire Insurance, shall be filed vich the County nshall be subject to County approval for adequacy of protection. All certificates shall indicate chat Concra Costa County has been named as an additional insured. Those certificates shall contain a provision that coverage af- forded under the policies w111 noc be cancelled until at least ten days' prior vritcen notice has been given co Contra Costa Councy. F. PERFORMANCE BOND: One bond shall be in the amount of One Hundred percent (1007.) of the Contract, and shall insure tha Owner during the life of the Contract and for the tam of on: (1) year from the date of acceptance of the work against faulty or improper mater- ials or workmanship that may be discovered during that time. C. PATI IT BOND: One bond shall be in the amount of fifty percent (507.) of the Contract price, and shall be in accordance with the lava of the State of California cc secure the payment of all claims for labor and materials used or consumed in the Performance of this contract and of all amounts under the Unemployment Insurance Act. SECTION 6. SUBCONTRACTING: A. The Contractor shall be responsible for all work per- formed under chis contract, and no subcontractor will be recog- nized as such. Ali persons engaged in the work will be considered as employees of the Contractor. B. The Contractor shallgive his personal attention to the ful- filimenc of this contract and shall keep the work under his control. When any subcontractor fails to prosecute a portion of the work in amanner satisfactory to the Architect or Engineer, the Contractor shall remove such subcontractor immediately upon written request of the Architect or Engineer and he shall not again be employed on the work. C. Although the specification sections of this contract may be arranged according to various trades, or general grouping of work,.the contractor is nor obligated co sub Lac the work in such manner. The County will not entertain requests to arbitrate dis- putes among subcontractors or between the Contractor and one or more subcontractors concerning responsibility for performing any part of the work. ,Rev, 5176 F-6 088 DIVISION F. VE ERAL CONDITIONS (Continued) SZCT104 6. Subcontracting (continued) D. Subletting or subcontracting any portion of the work as Co which no subcontract cor was designated in the original bid shall be permitted only 6t caseo£ public emergency or necessity, and than only after a finding reduced to writing as public rec- ord of the awarding authority setting forth the facts constituting such emergency or necessity, E. Substitution of Subcontractors. Contractor shall not substitute any person or subcontractor in piece of a subcontractor listed in his bid proposal without the written approval of the County. Substitution of subcontractors must be in accordance with the provisions of tha "Subletting and Subcontracting Fair Practices Act" beginning with Secclon 4100 of the Gover:tment Code. Violations of this Act by the Contractor may subject him to penalties which may include cancellation of contract, assessment of 10 percent of the subcontractor's bid, and disciplinary action by the Cenr_aetors' State License Hoard. SEC-.TQN.7, TI:' OF WORK An. 0&.l GE5; A. The County will designate the starting day of the con- trace on which the Contractor shall L=cdLacely begin and thereafter diligently prosecute the work to completion. The Contractor abll- gaces hioself to comolace the work on or before the date, or within the numeer of calendar days, set forth in the ?roposal (Bid Farm) ' . for templetion, subject only to such adjustment of time as may be sec forth in this article or pursuant to Section 21. B. If the work is not cmpleced within the time required, damage will be sustained by the County. It is and will be impract- Stable and extremety diff'_eslt to ascertain and determine the actual damage which the Councy w4 11 sustain byreason of such delay; and Lt is therefore agreed chat the Contractor will paycc the County the am of money stipulated per day in the Specifications for each and every day's delay in finishing the work beyond the time pres- cribed. If the Contractor fails to pay such liq•a Ldatad damages the County may deduct the =cunt thereof zrem any coney due or tint may become due the Contractor under the contract. C. The work shall 6e regard ad as completed upon the date the Councy has acceaced rhe same in •�Lc!n:, D. Written requests for contract time extensions, along with adequate justification, shall he submitted ea the County not later than one month following the dela. E. Any money due, or to become due the Contractor, may be retained to cover said liquidated damages and should such money not be sufficient cc cover such damages, the Count) shall have the right to recover the balance from the Contractor or his sureties. Rev. i/76 • F-7 DIVISION F. 9= at CONDITIONS (continued) SECTION 7. Till's OF WORK AND 2AhA0_c; (contineed) F. Should the.Count7, for any cause, authorize a sus- pension of work, the time of such suspension will be added cc the time allowed for completion. Suspension of work by order of the County shall not be deemed a Waiver of Che claim of the County for damages for non-completion of the work after the adjusted time as required above. SECTION 9. PRO:RESS SCHEDtit-: Prior cc beginning work the Contractor shall submit - to the County a practicable progress schedule of operations on e chart form approved by the County. The schedule of operations shall show the order in which the Contractor proposes to Carry our the work, the daces on which he will start each major sub_ division of the work, and the contemplated dates of completion of such subdtvisian. When required by the County, The contractor ' shall submit an adjusted progress schedule on the approved form to reflect changed conditions. (Normally a new schedule will be requested when schedule is more than thirty (30)' days in error.) , SECTION 9. T7_24PORAPY UTILITIES AN''D FACILITIES: A. All water used on the work will he furnished and paid . for by she Contractor. The Contractor shall furnish the necessary temporary p1ping £roar the distribution point to the points on the . site where water is necessary to carry on the work and upon com- pletion of the work aha 11 remove all temporary piping. B. The Contractor, at; his tom cost, shall furnish and in- stall all Meters,all electric light and power equipment and wiring, all gas meters, gas equipment and piping that is necessary cc per- fo=his work and sha11 remove the sear upon the completion of the work. The Contractor shall pay for all power, light and gas used in the construction work. C. The Contractor shall furnish, wire for, install and main- tain temporary electric liftht wherever it is necessary to provide 1t luninscion for the proper perfotmnce and/or inspection of the work. The lighting shall provide sufficient illumination and shall be so placed and distributed chat these Specifications can be easily read In every place where said work is being performed. This tem- pace" lighting equipmentmaY ba mored about but shall be raintained. throughout the work, awai 1ab,e for the use of the Engineer, Project - Inspector, or any other authorized representative of the Counc7 whenever required for inspection. Rev. 5176 • F_8 ( DIVISION F. MHERAL CONDITIONS (Continued) SECTION 4. MTOMRY UTILITIES AM €ACILITI=S (Continued) D. The Contractor shall provide and maintain far the duration of the work, tasgorary toiler facilities for the work- men, These facilities shall be of an approved type conforming to the raquixements of the County Health Department, and shall be westherright structures •.rich raised fk:ors. Structures are to have adequate light and ventilation and door equipped with 'latch or lock. Contractor shall service such facilities daily, maintaining same in a clean and sanitary condition, portion of site occupied by toilet facilities shall be graded and cleaned up upon removal of facilities when so ordered and/or upon completion of work. E. The County will pay diractLy to the utility ecmpenies connection fees, annexarsan 'ads, gsr:ai,c fees, acreage Peas, and all other Idea required by the utir.ity companies and associated with the permanent utility services. If additional fees associ- ated with the temporary services are required they will be paid by ca Contractor. The County wil loft 24vfor water, gas, tele- phone and electricity consumed on F..e pmjatc until after the County makes written request to the utility companies chat bLl- lings be sent to theCounty. (Normally the County will make these requests after the project is accepted as complete.) F. See Special Conditions for Variations to the above requLremencs. ' SECTIOV 16. PSS: A. The Contractor shall make application for all permits, that are required for the performance of his work by all laws ordinances, rules, regulaticns, or orders, of any body lawfully empowered to make or issue the same and having jurisdiction, and shall give all notices necessary in connection therewith. The Contractor Is nt r-cuired to pay any charges associated with per- mits. (It is hoc Me present policy Of rhe County to pay fees to the incorporated cities foc peem cs,) S ECTID'1 11, C.,ryC'CT CF uORI': A. The Contractor shall observe that the County reserves the right to do achar work La connection with the project by Con- tract or otherwise, and he shall at all times conduct his work so ` as to impose no hardship on the County or others engaged in the work, He shall adjust, correct and coordinate his work with the work of others so that no discrepancies shall result in the whole work. g. The Contractor shall provide an adequate work force, materials of proper quality, and equipment ca properly carry on the work and to insure completi_n of each pare in accordance with his schedule and with the rime agreed. Rev. 3/76 i F-4 09 D)�SION_F, GENERAL Cq;idtTigNS (ConCinued) SECfIo ll. CONDUCT OF WORK: C. The Contractor shall personally superintend the work and shall maintain a competent superintendent or foreman at all ti=es until the job is accepted by the County, This superinte-nTenc shall be empowered cc act in all matters pertaining to the work. D. Daily :4anpower Reports shall be signed by the Contractor, or his Superintendent, and submitted weekly, E. Unless otherwise specified, the Contractor shall clear all obstructions and prepare the site ready for the construction. He shall verify dime naions and scale of plot plans, and shall check all dimensions, levels, and eonserucelon. P. s,•here work of one trade jains, or is on other work, there shall be no discrepancy or incomplete portions when the total project is complete. In engaging one kind of wark vith another, marring or damaging same will not be permitted. .Should improper work of any trade be covered by another which results in damage, or defects, the whale work affected shall be made good by the Contractor without expense to the County. G. The Contractor shall anticsppate the relations of the various trades to progress of the war k and shall see that required anchorage or blocking is furnished and set at proper times. An- chorage and blocking for each trade shall be a part of same, ex- cept where stated otherwise. H. Proper facilities shall be provided at all times for access of the Courcy representatives to conveniently examine and inspect the work. I. Watchmen, at Contractor's option, shall be maintained during the progress of the work as required, at the expense of the Contractor. J. If any subcontractor or person employed by the Contractor shall appear to the Engineer to be incempecenc or to ace in a dis- orderly or improper Banner, he shall ba discharged immediately on the written request of the Engineer/Architect, and such per.on shall not again be employed on the work, , 12. RESPONa FORiPSITT.. Cc,;DITt'+ ; The following shall constitute exceptions, and the sole exceptions, to the responsibility of the Contractor sec forth in Section L, is Che Instructions to Bidders: A. If during the course of Che work the Contractor encount- ersactive utility installations which are not shown or indicated in the plans or Ln the sperificatiaas, or which are found in a location substantially different It= that shown, and such utilities are not rtaaonably apparent from visual examination, than he shall Rev. 5/76 z DIVISION F. S&MAL.rQ1MtTTQliS (Continued) 97=104 12, RESPONSIBILITY FOR SITE (continued) promptly notify the County in writing. Where necessary for the wotK of the contract, the County shall issue a written order to the Contractor to make such adjustment, rearrangement, repair, removal, alteration, or spacial handling of such utility, including repair of the damaged utility. For the purposes of the foregoing, "active" shall mean other than abandoned, and "utility installations" shall include the following: Steam, petroleum products air, chemical, water, sower, storm water, gas, elactric, and telephone pipe lines or conduits. TheContractor shall perfom the work described in such written Order and compensation therefor will be made Ln accord- ance with Snccion 2I, relating to changes in the work, Except for the items of cost specified in such Sections, the Contractor shall receive no compensation for any other cost, dama;s or delay to him due to the presence of such utility. If the Contractor failscc give the notice specified above and thereafter acts with- out instructionsfrom the County, then be shall be liable for any or all damage to such utilities or other work of the contract which arisen from his operations subsequent to discovery thereof, and he shall repair and make good such damage at his own cost. B. If the contract requires excavation or other work to a statedlimit of excavation beneath the surface, and if during the • course c the work the Counc•/ orders a change of depth it ditlan- sions of such subsurface work dueto discovery of unsuitable bearing material or for say other cause, then adjustment cc can- tract price for such change will be made in accordance with Sec- tion 21. Except for the items ofcost specified therein, the Con- tractor shall receive no cmpansation for any other cost, damage, or dela?? cc him due to the preseaca of such unsuitable bearing metarial or other obstruction. SECIMN 17, I`;S,tCTICI:: A. The Contractor shall at all times ;mr--Lt the County and their authorized agents ca visit and inspect the work or any part thereof and the shops where work is in preparation. This obli- gation shall include maintaining proper facilities and safe access forsuch inspection. Where the contract requires work to be tested, it ahall not be covered up until inspaccad and approved by the County, and the Contractor shall be aolely responsible for nocify- ing the COunry where and when such work is in readiness for iaapee- cion and tasting. Should any such work be covered without such test and approval, it shall be uncovered ac the Contractor's ex- pense. S. Whenever the Cancraccor intends to ;azform work on Saturday, Sunday, or a legal holiday, he shat. give notice to the County .uch intention at lease two working days prior cc pertoming auch work, or such other period as may be speci- fi ad. ;0 chat th e County may make necessary arrangements. Rev. 3176 F-I I P DIVISION F. GENERAL CONOITI�5 (Continued) x�.�, _ S,{,CTION 13. THS? ION: (Continued) !' C. She iaspeccion of the work or mueariala .shall not relieve the Contractor of any of his obligations to fulfill his contract ae prescribed. Work and materials not asocing such requirements shall be made good and unsuitable work or _ materials may be rajecced, notwithstanding chic such work or met arials have been previously inspected or that payment has beta made. SECTIO;I la, �,�t�'IONS OF riASERI.tLS: ( ' A. She Contractor shall promptly remove from the premises all materials condemned by the County as failing to conform to the Contract, whather incorporated in the work or not, and the Contractor shall promptly replace and reexacut• his own work in ! accordance with the Contract and without expense to the County and shall bear the expense of making good all work of other Contractors destroyed or damaged by such removel. D. If the Contractor does not remove such condemned work and materials within reasonable time, fixed by written notice, the Councy may remove them and may store the materials at the axp'enae of the Contractor. If the Contractor docs aaor pa the expanses of such removal within tan (10) days choresLtar, the County may upon tan (10) days written notice, sell such materials . coeds thereof error private inngg all casts and expensle and shell account esthe thatesjuld have been bona by the Contractor. SECTION 15. MTRPRETATIOL4 CF,CCON-MACT REOUIRMVt5t l �l L I A. Correlation: The contract documents shall be Interpreted as being complementary in requiring a complete work ready for use _ and occupancy or, if not to be Occupied, operation. Any require- want occurring is any one of the documents is as binding as through occurring in all. B. Conflicts in the Contract Documents: In the event of conflict in the contract documents the priorities stated in sub- divisions 1, 2, 3, and 4 below shail govern: 1. Addenda shall govern over all other contract donementa. except the County s Standard Form Agreement unless it is specifically indicated that such addenda shall prevail. Subsequent addenda shall govern over prior addenda only to the extent specified. Z. In case of conflict between plans and specifi- cations, the specifications shall govern. 3. Conflict within the Plans: a. Schedules, when ldencified as such, shall govern over all other portion$ of chi plans. b. Specific Notes, shall govern over all other notes and all ether portions of the plans. - c. Larger scale drawings shall govern over t smaller goals drawings. Rev j;.5 F-12 094 DIVISION f. CBNEPAL CCNDITTOIIS (Can't.) _.r SECTION 15, MTSR_opETATTON OF CO_` UCT XMIJI2EMIM: f:on't.} - 6. Conflicts within the Specitieacionss - a, The "Cenoret Conditions of Che Contract"shall $worn over all sections of ;he apeclflcarlons exdept [or apoet!le medilicatlons thereto that my be stated in the Special Conditions. b, Omissionst It the contract documents are not complete as to any minor detail of a requtred construction system or with regard to the manner of combining or Installing of parts, materials, or equipment, but there existsan accepted trade standard !or good and workman!ike construction. such ds to it in.11 be deuced co have been lmpLI*dly required by the contract documents in accordance with such standard, "41nor detail"shall include the concept of substantially identical components, where the price of each such componenr is small even though the alaregats cost or Importance is substantial, and shall Include a .Ingle component which is incidental, even though Its cost or imooresnee may be substantial. ' The quality and quantity of the parts or material so supplied shall confers to trade standards and be caspetlbie with the type, composition, strength, etre, and profile of the parts or materials otherwise set forth In the contract doewtants. \. rS RTCM 16 ClARMtCAT1CIIS AND ADDITIONAL,j4STR=ION1 A. Notification by Caneractorl Should the Contractor discover any conflicts, omissions, or errors In the contract documents or have any question concerning fntetprotation or elartflcatlon of the contract documents, or it It appears to him that the vork to be done or any matters rtiativo chart- to are not sufficiently detailed or explalned In the contract doete ents. then. before proceeding with the work affected. he shall tosmediately notify the County In writing throuxh Che Construction Supervisor, and request Intarprets. tion, ciari!leatlon or!urnishtng of additional detailed Instructions concerning the work. All such qussclons shall be resolved and Instructions to the Contractor %%Sued within a reasonable time by the County, utoso declslon shall be final and conclusive. Should the Contractor proceed with the work affected Wart recetpe of Instructions 'ram the County, he shall ,,-amov. and replace or adjust any vork which is not In accordance therewith and IA shall be respeAstble for any resultant damage, defect or added cost. E. Field Orderst Ourin% :he Course of the work tae Arahitact and/or Engineer m.y taaua Fie id Orders regarding the cork. These Field Orders will supplement :he Plans and Specifiatiou in order Co ciar:fy the intent of the contract documents by adJustmant to moat fie Ld :an?'Clans or to mwke the various phases of Chs work most and Join property. A Field Order Involves ao Change in contract Ciao or price. Performance, partially or in suit. of a Field Order shall Constitute a waiver of claim for a Changs in contract time or price !or the work covered by Cho Field Order, unless a•Change Order has been Issuer. C. Change Orders. See Section 21., Chia Division. E.v.12/72 F-13 . fltli) DIVISTONG. GENEPAL CCNDIMONS (Con't.) SECTION 17. ??.COGCr AW REF_RHNCE STANDARDS: A. Product Designation: When descriptive catalogue designee ie ns, Including maoufaccurer's name, product brand rime, or model number are referred to Ia the contract docurancs, Inch design.ticca shall be considered as being those found in I.A, pub lice.ions of current issue at data of first invitation to bid. D. Reference Standlyda: When standard, of the Federal Government, trado cc Leeias, or [rads aesoeiae Lone are referred to in the concrace documents by spec!!is data of to A. chase aha it bA conaidA ad A pa rc of chi' contract. When such references da noc bear A data of issue, Cha eurrc.0 pubt.had edit ton at dace of fisc lnvicacion to bid shalt be considered as part of chis contract. SZCTIC:l 18. 75ATEIIALS, ARTICLES, AND EQUI?PaTT: A. Material aha 11 be ntv and of Gw ltcy spec if led. When not particularly Speeif Lad, deer Lal shall be the beet of ice class or kind. The - ConcracCor she Ll, if required, submit aac isfactory evtdenu as to the kind and gua(I:y of racer Lal. price, fitness tad qua lacy being equal, preference shall be given to produce mad• In Ca lLf oraia, in accordance vleh Section • 43801.c seq., of chs Cavtrnmtnc Code, Seace of Ca llfornia. E. Mechanical equlpmant, fixtures and mecerial shall be delivered Lo original Shipping crates to the Job site and Che County shall be notified of Cha rareipc of each aqu 1pnant, fixtures and au C-1.1 before—crating. The County vil L, when dasirao, impect such equ Lpeanc, fixtures or material to deceraine any daaega or deviation f:om that apecif Sed. Items damged during delivery shall be ralecced. C. Wherner the nara or brand of a nanufacturar's article is A peclfied heroin, It.11 u,ad aS a mu sure of guaLicy and utlltcy or a standard. If the Contra tear do eras co use any ocher brand er manufacture of equal quality and utility to chat specified, he Abell make application cc the County in'r Icing for any proposed subsctcuc torte. Such application shall be accompanied by av ide nca aac SafaccCry :o chs County that the caterial or process is equal to Rev.:12/72 F_14 O�l(1 DIVNI $F. GENERAL CONDITIM (Can't.) it i?pTTLX U. !ATTUAM ARTICLES. AND MUtL!4aI1 (Can't.) that +peclfled. Request for subseltutten shall be made In ample time for the County's consideration as no delay or extra time will be allowed an acetum thereof. Evidence furnished to the County by the Contractor shall cenalat of adequate sine xnmples of material, testing laboratory reports on material or peace xs, manufacturer's Speelfieatfon data, field reports on croduea's approval .. and use by other public agencies, material costa, and installation coats and mafncenenn provin loos and exparfene• or ocher Asta as rages lr eA by ted County. The County'.+ decision concerning the refusal or aeeepeanee of proposed Substitute for that +peelfled Shall be accepted as final. Requests *or suhxtttucfon will only be considered when offered by the Contractor vlth the reason for substitution. as pure to xuhmit camps ranC evidence as required and requested by County shall be eenhidered ;rounds for refusal of substitution. The Contractor shall Include n notice of Change In contract prices. if substitution Is approved. D. All na aerials shall be dellverod so es to Insure a speedy and unlnterrup cod aroRrssA of tae work. Same shall be sea rad so as co Cause ' na obstruction, and so as to prevent overloading of any portion of the structure, aA d the Contractor *hall be entirely responsible for damage or loss by weather, et other cause, E. within fifteen (17) days after the slsntu of the Contract, the Contractor shell submt% !or Approval to the County ■ eamoleee list of all eu Nrf ata IC Is orae os as eo vas under this Contrace, which differ In any respect Iron. vicerials spec l!1eA. Thla Ilse shall Include all sae artals vMeh are nropoxed by the subcontractors as well as by himself for use in work of his Concr C and which are nae specifically mentioned In the Specifications. This list must also include the figures recelved by the Contractor In bid !em for the material or materials which are submit-ed for approval or subatltuetan, together with Che figures In bid Corm of the specified matarlal or maCer lata for wh lah subaeltvtions are proposed, in case a substitute is etfsred and accepted as approved equal Ce materials specified, ate cost of ,%th 1. less than the cost of the macerlal or equipment spec U lad, than a credit Sha 11 6e taken for the difference between the two eases in order that the County Shall obtain whatever benefits May be derived from the substitution. Failure to propose ted wbsticutlon of any article within thirty-fivo (l)) days *!car Ch• Alan less of th• Conctaer may be deemed sufficient cause for the denial at requext for substitution. 4Crtox 19, SFC? DU 1!:G S. UUR!PTI'IT DATA. SAMPLES. ALTERNATW—gX: A, The Contractor shall aubafa promptly ca the County, so as to Cause no delay In Cha,ark, all .hap dravings, descriptive data and samples ter The various trades as required by the apecilleaelons, and otters of alter- naclwes, If any, Sueh wbm"'als shall be Chao ked and :oar inaeed by the CoA roe Cor with Che work at ocher trades lova lved bet ore they are submitted Co Che County for examination. Rev, 12/72 DIVISICN P. GVEMI.CONDLTTONS(con,C.) 'a+n a==rms 14 SHOP DRAWIYGS OESCRjyTLVg DATA St14LSS. ALTMATIVESt (Can't.) ii The Cont rector shall submit to the County shop or diagram drawings in the bar of copies as required in submittal schedule, or five (S) copies if no schedule is included in Chase documents. The drawings shall show Completely chs work to be done-, way error or*mission shall he mads good by the Contractor athis own expanse, even though the work be Installed before same becomes apparent, u approval by the County covers general layout only. Fabrication, details and Inspection shall conform to approved Contract Drawings. C. Descriptive Dau: Submit secs of weawfacturer's brochures or othar data required by the speoif its t2one In Che number of copies as required In submittal - athedule, or five (S) copies if no schedule is included In chase documents. The County vitt examine such submicta Ls, noting thereon corrections, and return three copies with a letter of transmittal Indicating actions taken by the County or required of the Contractor. D. S.aples' Submit samples of amities, materials or equipment am required by Cho opedlfiCACL*ns. The work shall be In accordance with chs approval of the semptes. Samples shalt be ramoved from County property when - dSr.eted. Sasplas not removed by the Contractor, at the County's option, Wed III became the property of the County or will be removed or dlapoaof by the County at Contractor's expanse. g. Atternativest For convenience in designation an the plans , or in the specifications, certain materials, articles, or equipment Cay be - deslgnated by a brand or trade nus or the name of the mnufaeturer together _ retch eaealog d.etAnation or other ldwnttfytng Information, hereinafter referred to Renerits Sly as "designated by brand nue". An altern.cive material, article, or equipment which is of equal quality and of the required charateertxC is s for chs purpose InCendad may be proposed for use provided the Contractor Complies with eh.meal law Ing requirements' - 1. The Contractor shall submit his proposal for an alternative In eriting within the time limtt designated In the specifications, or if net designated, than within a period which will cause no delay In the work. , 2. No such proposal will be consldored else accompanied by Comp let. Information, and dasertpetve data, necessary to detormine the equality of th• off Brad matariais, ortielaa, or equipment. Samples shalt be provided , when re :r by the Cowry. The Contractor shall note that rhe burden of proof as to the comparaeLve quality or suitability of the offered materials, articlas, or equip- .4 C alait be upon the Contractor. The County shall be the acts Judge as to such mactars. In the event Chat the Cauaty rejects the use of such alternative materiata, acticles. or equipment, then one of the particular products designated by brand Hans .hall be furnished. Raw. 12i72 - { F-16 098 OCV1S1N1 p, GE°E:.Ai CCW[TIL f15 (L'an'C.) 1-MILN Ip. .SMUT O»WISG3. OeSCRIFTM OATH, dAwplva A TEA14ATIV SI (Con-j.). The County vlll oxamine, with reaxenable prompbhoxx, such submittals, and return of submittals to the Contractor.hall not relieve the Contractor from reaponalblltty for deviations and alternatives from the contract plans and specifications, nor shall It relieve him frem romponsiblilty for error. In the submittals. A failure by the Contractor to Identify In his tetter of transmltc.I material deviations from the plans and Specifications .hall to ld the submittal and any action taken thereon by the County. When epee 11 ice lly requ..Ced by Che County, the Contractor shall resubmit such shop dtawlnss, d■.crtptive da ca, and samples as may be required. if any mechanical, electrical, structural, or other cMn. a are required for the proper 1n.Cat latlon and Cie o! alternative materials, _ art tt les, or equ 1p.nne, or beta use of A, t Sona Crom the con creta plana anA .pet i(icatlona, such changes !hall not he made vie hove the Consent of the Covey and shell he mane without stld letonal coat to the County, SECTIth 20. SAkpus.L97 TESTSI Th.County reserves the rlxht at tis pun expense to order tests of any part or the work, lL as a result of any such int the • Y work Is work; unaateptab Le, It will be rejected and any additional int requirl by CM County shall be at Contractor's eapenfe. 0n leas ocM rylse directed, all aamolts for testing will be taken by the County from the materials, Articles or equiomenc delivered, or from wort performed, and tests will he under the super. mol.tan ef, or dlr..I.d by, and aC such places as may be convenient to the County. Mate r l+ts, orela las, and equipment requlrinq roars shall be delivered In ample time before intended use to alloy for tescino. and none may be used before receipt of writ a aoprovaI by the County. Any sample delivered to the County or to the prnis A Cor examination, Including testing, aha 11 ee dlaooaed at by CM Contractor at his own*xpenxe within not more than an (10) days after chs Contractor acquires know lade*that such examination is concluded, unless otherwise directed by the County. SSCTI04 11. CHANGE OIDERS: The County reserves the right to order In writing changes In she plans I'd specifications,without voiding the contract, and the Contractor shall comply with such order. So change or davtaclon from the plana and spoetf Laactons will be made without authority In writing from the County. Changed work shall be par(Mad in accordance with the Original requirements of Che Contract 0aemanta and pravtaua fully ax...Cad Change Order.. A Change Or my adjust the eoncracc price either upward or dwn- word in accowith etcher or a Combiner ion of chs following bases, as the C..aty may AMC:lec (1) On a lump secs lama as supporcad by breakdown Of ascl.=Ced erste. Rev, 12/72 F-17 Ong) nL zSta F. GZYEML CONGLTIONS(Can't.) SECTION 21. 4YaNGt MEM (Can't.) rA (2) On a unit price beats. (3) on a coat-plus basis in accordance with the following conditional (a) MARIC-OPS: ' 1. for work parformad by the Cenral Contraccor an amount equal to the direct cost (as definedheroin) of thework plus 15%of the direct costs fee overhead sad profit. 2. Poe work performed by a sub-concracter an amount equal to the direct costa (as def ias4 •ca of the work plus 20Z of the direct costs far overhead and profit. (Sugostod breakdown: 15%ca the sub-contractor, 5%to General Contractor.) J. roe work parforwd by a sub-sub-concraccor an a..4 equal to the direct costa {ss def inad Reran} of the work plus 2S1 of the 4trect coats for overhead and profit. (Suggested breakdown: LSS co sub-sub-contractor, Sx to _ sub-contractor, ST to General Contractor.) - 4. In no case will the total mark-up be greater than 25% - of Che direct caste notwithecanding the number of contract r*s tiara actually existing. 3, roe deleted work the mark-up shall be 10:of the direct - Boars or the agreed upon estimate Char#*€. (b) DIRECT COSTS: 1. Labor: The costa for labor shall iatlude any erg layer payments co or on behalf of the workman for health sad welfare, pension, vacation and similar purposes. Labor rates will not be tacagai.ad when in excess of chose prevailing in the locality and time the work is being performed. 2. ter la ls: The actual *o■t ea Cha Contractor for the mac aria is dlrecely rcquLrad £or chs performance of the changed writ. Such cost of materials may Lntluds chs cost of procuroment, - transportacion and delivery if necessarily Incurred. If a trade discount by the actual supplier Is available to _ the Contractor, is shall be credited to the County. If the _ materials ata obtained from a supply or source owned wholly ov in part by the Contractor, payment chereforo will not exceed ....';.. the currant wholesale price for such saceriais. The cora"-.rade ._ d14C—Ut" includes Cho concept of cash discount. Rev.12/72 xrr. F-18 s r r� D I'JUM F. GENERAL COM E,IO::g (Con's, ) SECTION 21. CMANGE ORDERS: (Can't.) r 2. Materials. (Can't.) If, in the opinion of the County, the cost of materials is excessive, or if the Contractor fails to furnish satisfactory evidence of the cast to him from the actual supplier thereof, e henLn etcher ease chs teat of the materials shell be deemed to be the tsweet current wholesale price at which similar materials are available to the quantities required. The County reserves the right to furnish such matariala as is deems advisable, and the Contractor shall have no claims for costs or profits on material r furnished by the County. 4 ]. £auipmenc. The actual cost to the Contractor for the use of e y`y putpmenC directly required in the performance of the changed work. In computing the hourly rental of equipment, any carte less than 70 minutes shall be considered one-half hour. Na pov'nent will be made for time while equipment is inoperative due to brewkdowns or far non-working days, In addition, the rental time shall include the time required to move the equipment to the work from the nearest available source for rental of such equipmant, sad to return it to the source. If such equipment is not moved by its own power, then loading sad transportation costs will be paid in lieu of rental time therefor. Nowever, neither moving time nor loading and transportation ensts will be paid if the equipment to used on the project in any other way than upon the changed work. Indtvtdual !sees of eavlamene having a revla c+manC va rue of 51.000^r l`�ss aha t bt cons accred!a S_tolls_rsit! aautoms"t, a s na oavrmat will he mica therefor, For equipment owned, furnished, or rented by the Contractor, no cost therefor shall be recognised in excess of the rental rate$ aetablishad by distributors or equipment rental agencies in the locality where the work to performed. The amount to be paid to the Contractor for the use of equipment as mat forth above shall constitute full compensation to the Contractor for the cost of fuel, power, oil, lubrication, supplies, small tools, ams it equipment, necessary attachments, repairs and maintenance of any kind, depreciatton, storage, insurance, labor (except for equipment operators), and any and all costs to the Contractor incidental to the us. of such equipment. (ey ALLCwA3L£Tt�EXTE:c42C1t4: Far say clung& in eh4 walk, the Contractor shall be entitled only to such adjuaemenes to time by which completion of the entire wank Is delayed dus co performance of rhe changed work. inch estimate for a change in the work submitcad by the Cancractor shall state the amount of extra time that he considers should Se allowed for making the requested change. Rev, 12172 �- dt F 19. 10 i 1 OIVISION F. GENERAL CCND1TIO4S (Can't.) SECTMI 21. CPANCE ORDERS: (Cort'[.) (d) RECDPDS AND SUPPORTIVE 11FOPYATIOtf: (1) The Contractor shall maintain his records In such a manner as to provide a clear discinctlon between the direct costs of extra work paid for an a Cole-plus basis and chs, testa of other operation.. (2) Contractor shall maintain daily records shoving men hours and macer ial quantities required for cost plus work. The Contractor shall use a form approved or provided by theCouncy. The forma will be filled out In duplicate and the County's inspector will review and attach his xPoraying signature to the f_to on the d`v chs work is eerf at+ed. (1) Rental and caterial charges shall be substantiated by valid copies of vendor's invoices. (4) The contractor's cost records pertaining to cost-plus work shall be open to Inspection or audit by the County. (a) FAILURE TO AgM AS TO COST: Notwithstanding the failure of the County and the Contractor co agree • as co cost of the proposed change order, the Contractor, upon wr Lecen order from the County, shall proceed L=sdiat.ly with the changtd work. Daily Job records shall be kept as indicated In Paragisph (d) above and when agreed to by the Contractor and the conseruccion Inspactor, !e she l2 bacose the basis for pay...t of the changed work. Agresaanc and execution of the daily Job record by the Construction Inspector shall not preclude subsequent a4jusemanc based upon a later audit by the County. t,. lay. 12/72 • L F-20 IOo le DIVISION F. GENERAL CONDITIONS (Can't.) SECTIO7I 22. LABOR: Every part of the work shall be accomplished by workman, laborers, or mechanics espet 1&117 skit ad in the class of work required and workmanship shall be the but. Sr_CTICN 73, CCC:•PANrY 3Y THE COUNTY PRICR TO ACCEPTANCE: The County reserves the ri;,ht to occupy all or any part of the pro Ject prior to completion of the work• upon vritcen ardor therefor. In such event, the Contractor will be relieved of responsibility for any Injury or damage to such parc as results from such occupancy and use by the County. Such occupancy does not consaltuce acceptance by Cha County of the work or any portion cheroot, nor will it ;el Lave the Contraccor of responsibility for conecting deleecivo work or materla is found ac any time before the accepunce or the work as set lcr:h in Secelon 24 or during the guaranty period atter such accepunce, as see torch In Sectlan 2e. SIC-ION PRESERVATION ANM r_L0I141 A. Ths Contractor shall protect and preserve the work !ram all damage or accldert, prow!ding any temporary roofs• window and door coverings, boxings or ocher conatruction as required by the Councy. This shall Include any adjoining property of the County and others. B. The Contractor shall properly clean Cho work as it progresses, Asdire Ked during con::ruc tlon, rubbish shall be removed, and ac completion the vh ole work shall be Cle mod and all temporary const.—tion, equipment and rubbish shall be removed !ram the site, all being left In a clean and proper Condition Saci.sfactory to tie County. SEC?iCN 15. PAYMEN CF F7OEP.AL OR 5?A?E_iA;<ES: Any Federal, State or local cox payable an articles furnished by Cho Contractor, under the Contracc, shall be Included in the Contract price and paid by the Contractor. The County will furnish Exelse Tax Examption Carttficates to the Contractor for any articles whlch are required to be furnished under the .Row. 12/7.2 F-21 1013 DMSTOtt F. Conn ContrEQNS (Con't.) �"s`4sY, $ 1stA s cr DN 25. P r (can't) Contract and which are exempt from Federal Excise Tax. SEC104: 25. ACCEPTANCE: A. The work shall be accepted in writing only when it s shall have been completed satisfactorily to the County. Partial payaunts shall not be construed as acceptance of any part of the work, B. Tn judging the work no allowance for deviations from the drawings and Specifications will be made, unless already approved in writing at the time and in the manner as called far heretofore. C. County shall ba given adequate opportunity to make any necessary arrangements for fire insurance and extended coverage. D. Final acceptance of the Contract will nor be given until all requirements os this contract documents are complaee and approved by the County. This shall include, buc is not limited to, all construction. Suarantae forms, parts list, schedules, teats, operating instructions, and as-built drawings - all as required by the contract documents. SECTION 27. FtMl, ?.%rIE*rr AM WAIVER TQ CLAIMS: After the official acceptance of the work by the CountTo' , ( the Contractor shall submit to the Count on a fora acceptable to the County, a request for payment in fuL Ln accordanae w ch the contract. The form"Statement to Accompany Final Payment" (Page 41 ) shall be completer, signed by the Contractor, and submitted to the County with the flaal payment request. SECTT04 28. CLUARA'M—EE• A. The Contractor hereby unconditionally guarantees that the work will be done in accordance with requirements of all con- tract, and further guarantees the work of the contract to be and remain free of defects in workmanship and materials for a period of one year from the data of acceptance of the contract, unless a longer guarantee period is speci scally called for. This Contractor hereby agrees to repair or replace any and all work, together with any other adjacent work which may be displaced in so doing, chat may prove to be not in Lts werksanship or material within the Suer- antet period specified, without any expense whatsoever to the Cossnty, ordinary wear and tear and unusual abuse or neglect excepted. B. Contract bonds are in full force and affect during the guarantee period. C. The Contractor further agrees, chat vichLn 10 calen- dar days after being notified in writing by the County of any work not in accordance with the requirements of the contract or any Bev. 5176 4 F-22 104 ..J DIVISION F GEYERer- CottDITIOUS (can't) SECTION 28. GyAgAl TEE (can't.) defects in the work, he will ccesaenca and prosecute with due d111genea all work necessary to fulfill the teras of Chia • guarantee, and co complete the work within a reasonable period of tine, and in the event he fails to so comp Ly, he does hereby authorize the County to proceed ca have such work done a. the Concractor'a expense and he will pay the cost thereof upon do- stand. The County shall be entitled to all costs, including reasonable attorney's fees, necessarily incurred upon the con- tractor s refusal to pay the above coats. tanding the event of an energencyaconsticuttngfan'gL•z ad Lateshazard in the to the health or safety of the County's emaloyses, property, or licen- aeee, the County may undertake at the Contractor's expense with- out prior notice all work necessary to correct such hazardous conditions when it wascaused by work of the Contractor not being - in accordance with tha requirements of this contract. D. The contractors shall execute andeneral furnishctor a urnishCho County with nd each of the lthe estandard guarantee form. [use Page 46 ). Rev. 5/76 F-23 x, " COA�E ,.,a , FOA Mm CMA Comm g0IL0to . MARiI4fZ, CALLFQRNLI We hereby guarantee to the County of Contra Coat,the (Type of Work which va have installed in the thaws of guildingj California, for 7e1C (s) "a from date of filing of the camp atina notice in the of tta�C¢Uncy Raccrder. We agree to repair or replace to the*atisfaction of the County say or all such work that nay prove defective is workmanship or smcartals within that period,ordinary �eew• wear and tear and unusual abuse or neglect excepted, together with any other work which may be damaged or displaced in an doing. If wa fail to comply with the above osnciooed condition#within a reaamabla time after being notified is writing, - va, t¢lleeci•+e(y A **par Ly da hereby authorize the awmeT to procaed to he - the defocta repaired and coda good at our expense sad we will pay the e0au and charge* therefore issmdistsly upon demand. This Suaranaes covers and includes any spatial tars#, including time period*, &pacified for this work or eatortals in the plane and specifications for this project. .� This guarantee supersedes any previous guarantees we have mads for this particular project. SLmCCVMC!OR Dec.! (Affix Conorato soe11 CENEGL CM11ACT 04ca: -- _----- tAflLx Carvorata Sea11 40TZ: if the firm it act a corporation, add a paragraph stating he type of buxinass organtzscion and the capacity and authority of the person aianing the guarantee. Rev. 1.2/72 F 06 CcX/Sr7ALEJ FORM STATVZNT TO ACCOMPANY FINAL PAYMIrr To- Contra Costa County Public Works Department - Councy Adminiatration Building Martinez, California Rei Final Paymonc (ProJgcc) Dear Sir: The undersigned Contractor represents and agrees that the final payment includes herein all claims and demands, of whatever nature, which he has or may have against the Courcy of Contra Costa in connection with the contratt ro tonacrucc the above-entitled project, and that payment by the County of the .• _ LnaL sacimate shall discharge and release it from any and all claims. She undera igned hereby carcifias that all ves<r Lab r, and materials' on chis project have been furnished and purchased in full compliance with the tencracc and with all applicable lava and regulations. The undersigned ataeaa that his claim for final paymanc to true and correct, I hac no pa rc has been char eeofora paid, and chat the amount therein is Justly due. I declare under penalty of perjury chat the foregoing is true and correct. Dated , at (City) California. Rev. 12/72 F-25 1�?i' ■ DIVISION G SPECIAL CCNDITIONS 1. GENERAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. LOCATION AND SCOPE OF RORK A. The work to be done under this Contract consists of site grading and preparation, and tennis court construction as showm on the drawings and specificed herein. All work is located in CSA R-7, County of Contra Costa, State of California, at Stone Valley Road and Monte Vista High School. B. Contractor shall furnish all labor, materials, implements, tools, machinery, equipment, transportation, and services necessary to con- struct and maintain the improvements as shown on the plans and noted in these Specifications. 3. PROJECT COORDINATOR The person authorized by the County to represent it during the performance of the work by the Contractor and until final acceptance. The Project • Coordinator means the Project Coordinator, his assistants or agents, and each representative, assistant or agent acting only within the scope of authority delegated to him by the County. 4. INVESTIGATION OF CCIDITIONS Examine all documents, the character of the project site; general and particular locations, the physical and contractural conditions and re- quirements; limitations and various other aspects relative to this project. 5. STANDARD SPECIFICATIONS AND A.S.T.M. Whenever reference is made to State Specifications, State Standard Speci- fications or Standard Specifications, it shall be understood to refer to the publication "Standard Specifications - State of California, Depart- ment of Public Works, Division of Highways, January 1975." {Yhenever reference is made to A.S.T.M., it shall be understood to refer to the latest publication "A.S.T.M. Standards" of the American Society of Testing Materials. In the event of a conflict between the Standard Specifications and the Technical Specifications herein, the Technical Specifications shall rule. 6. SOIL REPORT Soil Report is on file at Contra Costa County Department of Public Works. • Special Conditions G-1 7. TESTING AND INSPECTION • A. The County, if deemed necessary by the County, will engage and pay for the services of a Soils Engineer and Testing Laboratory to per- form work as follows: (1) Site visits for soil and excavation inspections. (2) Soil compaction tests. (3) Other tests as may be required by the County. B. The Contractor shall be responsible for and pay for tests and services as follows: (1) The scheduling and coordination of required soil and compaction tests. If a required test is scheduled by the Contractor, and upon arrival at the site it is determined that the work is not ready for testing, the Contractor shall pay for all rescheduled trips. (2) All costs for retesting iters (failed tests) that did not meet the specified requirements. 8. DUST COM= A. Work shall consist of applying water for the prevention of dust • nuisance. B. Water shall be applied without additives and in conformance with applicable provisions of Section 17 of the State Specifications, or as directed by the County. C. Water shall be provided by the Contractor. 9. AS-BUILT DRAWINGS A. Maintain as-built drawings of all work and subcontracts continuously as the project progresses. A separate set of prints, for this pur- pose only, shall be kept at the job site at all times. It shall be required that these drawings be up-to-date and so certified by the County at the time each progress bill is submitted. All underground piping, electrical lines, stubouts, points or change in direction, etc., shall be measured from static, known elements above grade and noted clearly on the as-built prints prior to covering the work. B. Upon completion of the cork, these drawings will be turned over to the County. C. The up-to-date status of the data and its transmission to the County shall be conditions required for certification of progress payments and last payment before retention. No payments will be made if as- builts are not kept current. • Special Conditions G-2 10. VINDALISi X0 ACCEPTANCE OF CONSTUMION !,Maintenance of construction work by the Contractor will terminate upon acceptance of all construction nvork by the County. The Contractor shall be responsible for repair and replacement of damage due to any vandalism prior to acceptance of the work. Special Conditions G-3 .C�t DIVISION H SECTION 0210 SITE CLEARING 1. GENERAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Provide all labor, materials and equipment for the clearing and removal of existing conditions as noted on the drawings and as specified. 3. CLEARING A. Remove all existing concrete, shrubs, grass, weeds and other vegeta- tion; imporvements, or obstructions that interfere with the con- struction, installation of utilities, site grading, grading for paving, etc., as indicated on the drawings or required to complete the work. B. Disposal of Materials: Remove all rubbish and other undesirable materials resulting from site clearing operations, and dispose of same off the site. Burning of materials shall not be permitted on the site. Upon completion of site clearing work, premises shall be neat, clean and in condition to receive subsequent work. 4. PFVTKTION OF EXISTING TREES AND E.YISTMG IhMVR443M A. Protect existing trees and other planting against damage, foot or vehicular traffic, etc. B. Protection of Existing Pavement: The Contractor shall be responsible for any damage resulting from his work and shall repair such damage at his expense. No trucks or heavy equipment shall be allowed to pass over the pavement edges and curbs unless adequate protection is provided. C. The Contractor shall provide all barricades, coverings, or other types of protection necessary to prevent damage to existing improve- ments indicated to remain in place. Inprovements to be protected shall include areas adjoining the construction site. Site Clearing 1 ��i DIVISION H SECTION 0220 EARIEVOBK 1. GENERAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Provide all labor, materials and equipment necessary to do all site grading work as shown on the drawings and as specified. 3. COMPACTION'PEST h%'MD Where referred to in these Specifications, "compaction" or "relative can- paction" shall mean the in-place dry density of soil expressed as per- centage of the maximum dry density of the same material, as determined by the ASTM D1557-70 Compaction Test Method. q. GRADES, LINES AND LEVELS A. The Contractor shall layout the necessary grid system, base lines, and grade stakes for accurate location of all work. The Contractor shall be responsible for the accuracy of all the above surveying. B. Protect all existing bench marks and hubs, and maintain such during the entire course of the Contract. Bench marks or stakes disturbed or destroyed by anyone during the course of the Contract shall be re- established without additional cost to the County. C. Grade areas shown to the new contours, cross sections, or grades shown. Mere surface treatment is indicated, grading and excavating shall be to the required subgrades. Finished grades designated are to the surface of any topsoil to be placed. All adjacent areas to the graded site shall be left smooth and even, and shall be finished level with surfaced areas, tops of curbs, sidewalks, walls, etc., or as indicated on the drawings or in these Specifications. D. Construct drainage swales as indicated on the plans or as required to provide positive drainage frau all areas to drainage facilities. E. The tops of all manholes, cleanouts, valve boxes, and utility boxes in all areas to 1e site graded shall be adjusted, if necessary, to meet finished grades. In planter areas, raise a minimum of one inch above grade. Eartbwork 1 5. TOPSOIL A. Topsoil shall be known as the top 12 inch layer of soil as it exists on the site. B. Topsoil shall be stripped from the entire tennis court area to a minion depth of six inches and placed on the adjacent park site as waw directed by the Project Coordinator. C. Topsoil shall not be used as fill under paved areas. 6. FOUNDATIONS SLABS SI'RUCIME EXAVATION AND SUBGMES A. Excavation: Excavate to elevations and dimensions indicated on the drawings; allow additional space as required for construction. B. Errors in Excavating: Excess excavation under or within the bearing areas of walls Fr-footings, through error of any sort, shall be back- filled with 2,000 psi concrete at the Contractor's expense. C. Nater in Excavations: Excavations shall be kept free of water at all times. If water is encountered during construction, it shall be re- moved as approved by the County. ?. SOIL PLACE4lEs`?T AND FINISHED GRADING A. Grading shall be accomplished as necessary to bring surfaces to grades shown on the drawings, or to prepare the subgrade to receive fill, paving base or construction as specified herein or in other Sections. B. Cut or fill as required by the drawings for finished earth surfaces and allow for placement (after natural settlement) of soil and other surfaces as required. C. SurfaceDrainage: Provide and maintain uniform grades, slopes, crowns and ditches on all excavations and fills to insure satisfactory drainage at all times during the construction period. The Contractor shall be responsible for the consturction of temporary dams, silting basin, operation of pumps; and other facilities as required and directed by the Project Coordinator to prevent softening of campaeted earth, formation of mud, deposition of eroded earth and silt on adjacent properties or work in progress or completed. No separate payment will be made for this work, but it shall be considered as being included in the Contract for the earthwork involved. Finished grades and surfaces for all work under this heading shall shed water completely. D, The Contractor shall check the existing 8 inch corrugated metal storm drain line headwall area during and after rain storms, and keep free of debris that might plug the drain line and cause it to flood the Earthwork 2 1.1.11 site. The Contractor shall be responsible for cleaning the line and • for any damage to the site due to flooding during the construction period. E. After completion of pavements and structures, surfaces of earth mounds and planting areas shall be graded and shaped by blading, dragging, and other means. Finished surfaces shall be uniform and smooth; true to slopes and grades. Soil level of adjacent areas shall be one inch below edge of headerboards, pavements or walks, 8. SEASONAL LIDM No soil shall be placed, spread, cultivated or rolled during unfavorable weather conditions. When the work is interrupted by heavy rains, grading operations shall not be resumed until the soil has dried sufficiently to aboid soil structural damage. 9. CLEANUP Upon completion of the site earthwork, the Contractor shall remove all surplus construction materials, earth and debris resulting from his work so that the entire ,job site is left in a neat and orderly condition.. • • Earthwork 3 :1.4 i DIVISION H SECTION 0254 STORM DRAINAGE 1. WERAL The General Conditions and Special Conditions shall apply to all work in ` all Divisions and Sections of the Technical Specifications. 2. SCOPE The work under this Division includes; A. Furnish and lay all storm drainage sewers and construct sewer structures and necessary appurtenances to complete the work indicated on the drawings. B. Furnish and install all connections to existing system. C. Trenching, excavating and backfilling required for above. 3. RULES AND REGULATIONS A. All work shall be cone in full accord with the local governing ordinances and any change that may be required to conform to same shall be made at no expense to the Owner. B. When the specifications call for materials or construction of a better quality or larger sizes than required by the above ordinances, the provisions of the specifications shall take precedence over the requirements of said ordinances. 4. AS-BUILT RECORDS Keep an accurate dimensioned record of as-built location and depth on all lines, catch basins and manholes. Keep record drawings up to date as the job progresses and available for inspection at all times. Prior to final acceptance and approval of the work, a copy of this record shall be delivered to the Owner in neat and legible form. 5. DITCHES AND SWALES Contractor shall construct ditches and swales as detailed and in the areas designated to convey storm water to the storm drainage facilities. iStorm Drainage 1, 6. ht MIALS A. Asbestos-Cement Pipe- Shall conform to the requirements of ASM 5428-67r. Couplings and fittings shall be manufactured of the same materials. Lengths of pipe shall be jointed with sleeve couplers containing rubber gaskets or sealing rings. B. Corrugated Steel Pipe: Galvanized, 10 gauge rainimm wall thick- ness fabricated in accordance with AASHO Designation N26, Type III, Armco or approved equal. C, Joint Mortar: Cement mortar for joints shall consist of one (1) part by volume of Portland Cement and one and one-half (IJ) parts by volume of clean sand. All will pass No. 9 sieve. D. Catch Basins: Shall be Cast Iron grates with concrete box as indicated on drawings. 1. Catch basin grate and frame castings shall conform accurately to the dimensions and form indicated on the drawings. Cast- ings must be free from blow and sand holes, warps or defects of any kind, and shall be made from a superior quality of tough, even grained gray iron, and shall possess a tensile strength of not less than twenty thousand (20,000) psi. 7. GEEM MQUIMEM FOR PIPING A. Hndll of Materials: Pipe, fittings, precast sections, cast iron frames and covers must be carefully handled at all tines. B. No pipe shall be laid which is cracked, checked, spalled or damaged, and all such sections of pipe shall be Permanently removed from the site. C, Chain slings not permitted. Support pipe loaded on trunks or stacked one upon another with wooden blocking. Pipe handled on skichvays shall not be skidded or rolled against pipe already on the ground. D. Install all pipes in the approximate locations shown and of sizes indicated on the drawings. E. Wherever pipes are run through concrete walls, openings large enough for passage of pipes shall be formed by using pipe sleeves of 24 gauge galvanized sheet metal. F. All pipe lines and fittings shall be kept closed during construction and when work is not in progress. Storm Drainage 2. 116 8. OONCRETE WORK Concrete work required in connection with the installation of the storm drain system shall conform to the Division on Concrete of these Specifications. 9. EXCAVATICN Where invert elevations are not indicated on the drawings, trenches shall be dug to sufficient depth to give a minimum of 18 inches of fill above the top of the pipe, measured from the adjoining finished grade. Trenches or other excavations shall be excavated of sufficient width to allow approximately six (6) inches of working space on each side of the pipe but shall be held to as narrow a width as practicable. Trench bottom shall conform to a uniform grade and be trimmed by hand or raised by suit- able backfill, properly compacted, as required. Rock excavation shall be cut four (4) inches below the bottom of the pipe to allow for sufficient gravel or earth backfill (furnished by Contractor) under the pipe to properly support it. Projecting rocks which might damage pipe shall be removed and approved backfill furnished by the Contractor at his expense shall be placed to support pipe over such areas. Where soft, spongy or unsuitable bearing is encountered at the established grade, all such unsuitable material for a width not less than one (1) diameter on each side of the pipe shall be removed and the space backfilled with approved sand or gravel furnished by Contractor and properly compacted to provide adequate support for the pipe. 10. INSTAUATION OF SIMI SEWER All storm drains and appurtenant lines shall be laid true to line and grade by accurate and approved methods, beginning at the outlet and proceed- ing upgrade. All storm lines shall slope uniformly between elevations given. A. Catch Basins: Construct as detailed. Form inside faces with plywood. 15�tside faces from six (6) inches below top of rim may be poured against firm excavation; otherwise outside faces shall be formed to full depth of box. Bottom of box shall be finished smooth with slope to flow. B. Concrete Pipe Installation: 1. Pipe laying shall proceed upgrade with the tongue end of tongue and groove pipe pointing in the direction of flow. Each piece shall be laid true to line and in such a manner as to form a close concentric joint with the adjoining pipe and to prevent sudden offsets in flow line of the pipe. Storm Drainage 3. 1.17 10. installation of Storm Sewer Continued: B. 2. Keep time intervals between excavation or trenching, laying of pipe, and backfilling to the absolute minimum. Pipe shall not be laid when the condition of the trench or the weather is unsuitable. 3. Join with stiff cement and sand mortar to form durable, water- tight joints in all instances. Use mortar within 30 minutes after mixing with water. Wash and clean all parts of pipe to be in contact with mortar and wet thoroughly to insure proper bond. Wipe joints clean and clear inside surfaces of sharp projections within pipe. Protect completed pipe ,joints imnediately from air and sun with initial covering of wet earth, sand, canvas or burlap, to prevent setting of mortar too quickly. Keep initial covering moist for at least 48 hours, or until backfill is approved. Use manufactured fittings for all major changes in direction of pipe. All joints shall be finished smooth inside. 4. After the joint is assembled, a moisture resistant band shall be placed around the outside of the pipe and centered over the joint to prevent water and dirt from entering the joint. C. Asbestos-Cement Pipe Installation: 1. Joints in asbestos-cement pipe shall be the rubber ring and collar collar type installed in accordance with the manufacturer's recommendations. Cutting of asbestos-cement pipe for connections thereto shall be done with proper tools and equipment as recommended by the manufacturer of the pipe. No cuts shall be made in such a manner as to leave rough edges or burrs in the pipe. 2. Connections between asbestos-cement pipe and clay, iron or other pipes shall be made with the fittings provided for the purpose by the manufacturers. D. Braciand Shoring: Excavation shall be supported as set forth in the rulng es and orders and regulations of the California Industrial Accident Commission. Failure to comply with any of these rules, orders and regulations shall be sufficient cause for the Landscape Architect to immediately suspend all work. Compensation for losses incurred shall not be allowed. During backfilling, the bottom of the shoring shall be kept above the level of the backfill at all times. E. Control of Waste Water: Furnish, install and operate all necessary equipment to keep trenches free from water. All water removed from trenches or flushed from pipes shall be disposed of in a manner that will avoid injury to public or private property or cause nuisance or menace to the public. Under no circumstances will the laying of pipe or the placing of concrete in water be permitted. Storm Drainage A. 11, BACKFILL A. Trenches: Do not place backfill in trenches until pipe installation has been approved by the Engineer. Within 24 hours or as soon as pipe has been laid and inspected, cover pipe with at least six (6) inches of sound earth, sand, or gravel, free from rocks or lumps greater than four (4) inches in any dimension. Place backfill in six (6) inch layers and bring up evenly and tamp continually on both sides of pipe. Tamp by hand or with pneumatic. Machine tamping and compaction by flooding or puddling will not be permitted, except upon written approval by the Engineer. B. Backfill of Concrete Catch Basins and Structures: Do not place back- fill until concrete has set sufficiently so as not to be disturbed. C. Compaction: Relative compaction of backfill for pipe trenches and concrete structures under paving shall not be less than 95 per cent, and under unpaved areas, not less than 85 per cent in accordance with Test Method No. Calif. 216, D. Settling: Backfill which subsides or settles below finish grades or adjacent ground during guarantee period shall be brought to grade by adding compacted backfill or additional pavement in paved areas as directed by the Engineer. • 12. DAMAGE BY LEAKS The Contractor shall be responsible for all damage to any part of the premises caused by leaks or breaks in pipes, connections or appurtenances furnished and installed under this specification for a period of one (1) year after date of acceptance of the project by the Owner. 13. CLOSING IN OF LVINISPECTED WORK The Contractor shall not allow any of the work installed by him to be covered up or enclosed before it has been inspected and approved by the Engineer or Owner's representative. Any of the work enclosed or covered before it has been approved or directed to be covered by the Owner, the Contractor, at his expense, shall uncover the work and replace as required. 14. CARE AND CLEANING During construction, all work embodied in each part of these specifications shall be properly protected from damage by accident, straining, or other- wise; and upon completion, all broken, damaged or otherwise defective parts shall be repaired or replaced by the Contractor at his expense and the entire work left in a condition satisfactory to the Owner in every particular. Storm,Drainage 5. . 14. Care and Cleaning Continued: All surplus materials and debris resulting from his work shall be cleaned out and re¢uved from the premises. At completion, flush and clean out all installed piping system. Storm Drainage 6. 1.210 DIVISION H • SECTION 0260 SUBGRADE PREPARATION &BASE MATERIAL 1. GENERAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Provide all labor, materials and equipment for the installation of the . subgrade preparation, furnishing and installing base material under paving as shown on the drawings and specified herein. 3. SUBGRADE PREPARATION A. Subgrade is that area on which pavement, surfacing, base, subbase, or a layer of any other material which may be specified to be placed. B. All subgrade shall be plowed, scarified, ripped, and by harrowing, dry rolling and breaking clods, the earth shall be brought to a sharply divided condition. All boulders, hardened material or rock encountered shall be removed and the earth shall be uniform for the full depth and width of the subgrade. • (1) Asphalt and Concrete Pavement Areas: Soils under pavement areas shall be scarified to six inches below base rock sub- grade, then moisture conditioned to optimrim moisture content and recompacted to at least 95% ASTM D1557-70 (C) with sheepsfoot or equivalent equipment for a distance of 5 feet beyond edges and pavement. (2) Where cut is required in the tennis court construction area, the subgrade shall be cut approximately to the finished sub- grade elevation. The entire area shall then be scarified and loosened to a depth of six inches and reconpacted. Required fill shall be placed in layers not to exceed four inches in loose thickness before compaction. The entire area shall be compacted and brought to the finished subgrade elevation. C. The finished subgrade, immediately prior to placing subsequent material thereon, shall be in accordance with applicable parts of the State Standard Specifications for Class II Aggregate Base. D. The finished surface of the subgrade, at any point, shall not vary more than 0.05 foot above or below the elevation indicated on the drawings. • Subgrade Preparation & Base Material 1 1?�1. E. Subgrade that does not conform to the above requirements shall be reshaped and recowacted to conform, all at the Contractor's expense, 4. AGGREGATE BASE - ClAss 11 A. Material: Aggregate Base shall be Class II Aggregate conforming to Section 26 of the State Standard Specifications. B. Deliver aggregate to the site as a uniform mixture and spread each layer in one operation without segregation. The tennis court base material shall be spread and compacted in tan layers minimum of apprwdmately equal thickness and construction. C. Spreading: Class II Aggregate Base shall be readily compacted and spread with equipment that will. provide a uniform layer conforming to the planned section, and as specified in Section 26 of the State Standard Specifications. A sufficient number of grade stakes shall be set to insure uniform thickness and accurate grade. Slope shall be 17, across the tennis court surface. The finished aggregate base shall not vary more than 3/8 inch from the true grade. D. Provide Soils Laboratory Report on Class Il Aggregate Base Material for approval by County prior to delivery to the site. Subgrade Preparation & Base Material 2 DIVISION H SECTION 0262 ASPHALT OONCEM PAVING 1. CRE'M The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SOME Provide all labor, materials and equipment for the installation of the asphalt concrete paving for tennis courts as shown on the drawings and specified. 3. MATERIALS A. Prime Coat: Liquid asphalt (SO-70) in conformance with Section 93 of the Standard Specifications. B. Tack Coat shall be diluted SS-1 or SS-IH Emalsion, or an undiluted a.r... T&-1 0sion; and shall conform to Section 94 of the Standard Specifications, C. Pavin�r�halt shall be AR-4000 in conformance with Section 39 of the State Standard Specifications, 1975 edition. D. Aggregates: Coarse and fine aggregates, and shall be Type B in con- formance with Section 39 of the Standard Specifications. Aggregate for asphalt concrete surfacing at walks and related surfaces shall be 3/8 inch [raximun grading. 4. CONSTRUCTION A. Class II Aggregate Base shall be spread, placed and conpacted in con- fommnce with Section 26 of the Standard Specifications, and Sub- grade Preparation Section of the Specifications herein. B. Prime Coat: Before placing asphalt concrete on an untreated base, apply a liquid asphalt prim= coat to the base course in accordance with provisions in Section 39 of the Standard Specifications. Prime coat shall be applied at the rate of 0.25 gallon per square yard, or as directed by the County. C. Tack Coat: Before placing asphalt concrete, an asphalt enulsion tack coat (paint binder) shall be applied to all vertical surfaces of existing pavement, curbs, construction joints, existing pavements and headerboards; all in accordance with Section 39-4 of the Standard Specifications. Apply at the rate of 0.10 gallon per square yard. iAsphalt Concrete Paving 1 ,.r'f • D. Asphalt Concrete: proportion, mix and place in conformance with the application provisions in Section 39 of the Standard Specifications. 5. TOLERANCE The finished asphalt pavement, where not controlled by adjacent structures or features, may vary not to exceed 0.10 foot above or below the planned grade, providing it is uniform and free from sharp breaks. The cross section of the finished pavement shall be free from ridges and valleys, and be within 0.05 foot above or below the theoretical section at any point on the cross section. The thickness of the finished pavement shall not be less than 0.01 foot less than the planned thickness of any point. 6. CLEANUP Upon completion of the asphalt concrete paving, the Contractor shall re- move all surplus construction materials, earth and debris resulting from his work so that the entire ,job site is left in a neat and orderly con- dition. Clean all splash off concrete, headerboards, equipment, and all adjacent appurtenances. • • Asphalt Concrete Paving 2 DIVISION H • SECTION 0270 CHAIN LINK FENCE 1. GB ERAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Furnish all labor, materials and equipment necessary to install, canplete the fencing and gates indicated on the drawings and specified. 3. SUEMITTALS Submit for approval four (4) copies of descriptive literature covering posts, rails, fabric and hardware for fences and gates. 4. MATERIALS A. Posts: Standard seamless galvanized steel pipe, ASTM A120-68A. B. Horizontal Rails: Top, center, and bottom for all 12 foot fences, and top and bottom rail for all 4 and 6 foot fences - Standard • seamless galvanized steel pipe, ASTI A120-68A. C. Fabric: Open hearth steel woven mesh, dull, galvanized, 11 gauge wire or eavier; 1-3/4 inch mesh, knuckled top and bottom; single width fabric to full height of fence. D. Gates: Frames - standard galvanized steel pipe, 1-5/8 outside dia- meter. Gates shall be 4 foot width single gate with 7 foot overhead clearance with transom panel above for 12 foot fences at tennis courts. Salvage existing gates as shown on the drawings and rehang as indicated for the 6 foot track enclosure fence, E. Truss Rods: 3/8 inch diameter, steel rod, galvanized with truss tightener and fittings. F. Ties: 11 gauge galvanized wire. G. Fittings and Hardware: Galvanized. H14 Bars, Band, Clips, Bolts, Etc.: Galvanized steel. I. Malleable Tops for all Corners, Gate and Terminal Posts: Galvanized. . Chain Link Fence 1 5. FEMC'E SCHEDULE (See drawings for locations) Fence Diameter &Weight of Posts Horizontal Maximum Height End &Gare Line Rails Post Spacing 12' 3" o.d. 5.79#. 2j" o.d. 3,65# 1-5/8" o.d. 81-0" 4' 2}" o.d. 3.65# 2j" o.d. 3.650 1-518" o.d. 61-0" 6' 3" o.d. 5.79# 2V o.d. 3.65# 1-5/8" o.d. 101-0" 6. POST DEPTHS (Depths measured from plane of finished tennis court pavement.) Fence Height Bottom of Posts Bottom of Concrete 12' 3'-8" 4'-0" 4' 2'-0" 2'-4" 6' 2'-6" 2'-10" 7. GATE ACCESSORIES AND HARDWARE A. Fabric: Match fence fabric, B. Malleable iron corner fittings. C. Cross truss bracing. D. Provide horizontal tar and transom panel over gates in high fencing. E. Hinges of all gates shall be offset, as directed, to permit 180 degrees swing if required by the County. Bottom of gate shall be socket type. After hirr„es are placed, final adjustments made, and bolts tightened, the hinge clamp and gate post at each location shall be mutually drilled and tapped, and a 1/4 inch machine bolt set to lock hinge in position. This applies to all hinges, F. Latches and Accessories: All single gates shall have a sliding fork latch with integral lock pin, and lockkeepter guide. Hinged fork latch is not acceptable. 8. INSTALLATION A. Set posts evenly spaced, plumb and true to lines, with top line uniform. B. Bracing: At ends, corners and at gates in fences, install diagonU truss rods, and midrail braces where standard good practice indicates; and as indicated on the drawings and in these Specifications. C. Fabric Attachment: Fabric shall be attached to line posts with fabric bands or clips spaced approximately 14 inches apart, and to top rails, mid rails, bottom rails and tension wires with wire ties Chain Link Fence 2 spaced 24 inches apart. At all corners and vertical ends of fabric, • install stretcher bars banded to posts and gate frames at 24 inches maximum. D. Hails: Splices in top rails shall be made with couplings at approxi- mately every 20 feet. Coupling shall be such as will produce a con- tinuous brace of railing from end to end of each stretch of fence. E. Stretch all fabric tight, free from sags and bulges. F. Frames and fabric shall be left off until the surface course of the tennis court paving is applied, but must be erected before final applications of pre-mixed surfacer and acrylic are applied. 9. COOPERATION Close cooperation is required between the subcontractors involved in con- structing fences and tennis courts. The General Contractor is responsible for coordinating the work to achieve an unpatched finished court surfacing around fence posts as shown on the drawings. • • Chain Link Fence g 127 DIVISION H SECTION 0300 col�Rl 1. GENERAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Provide all labor, material and equipment necessary for and properly incidental to the furnishing, installation and completion of all plane and reinforced con- crete work indicated on the drawings and specified herein. 3. MATERIALS A. Cement: Type Il and conform to Standard Specifications, Section 90, ASUI C150. A single brand of cement shall be used for all concrete ex- posed to view. B. AEgr�, egate shall conform to AMI C33. (1) Fine AggreG,,ate shall consist of clean, natural washed sand, well shaped, laird, durable particles. Varying from fine to particles passing a 3/8 inch screen of uitich at least M shall pass a 50 mesh screen. (2) Coarse A=regate shall be uniformly graded between the n=imum size, 3/4 inch, and the minimum size No. 4 ; and shall consist of clean, hard, fine grained, sound crushed rock or washed gravel. C. Water: Free from acid, alkali, organic matter or other inpurities detri- mental to the concrete. D. Reinforcing Steel shall be intermediate grade conforming to ASTM A615, Grade 40. E. L::man:inn .Joint: Expmision joint filler conforming to ASM D545-67, 3/4 in thick; the full depth of concrete section. Non-extruding. F. Curing Comix,und: "Filpor" (Gest Chemical Products, Fnviyville, Calif- ornia); "Konseal A-70" (Conrad Sovig Company, San Francisco, California); or equal. G. Forms for Concrete: (1) Fonns shall be wood or metal of approved types. Curved shapes shall be formed with sheet metal or plymnod. Concrete 1 (2) Treat plywood forms with Burke Form Sealer, or A. C. Horn Formfilm. (3) Earth forms for footings maybe used, with concrete deposited directly against the ground. Trenches shall be thoroughly cleaned and free of loose debris prior to concreting. 4. FCRM9 - CAST IN PLACE CONCRIM, A. All forms shall conform strictly to shape, lines, dimensions and details of concrete work as detailed; Forms shall be constructed true to line and plumb, level and square. B. All uwd board and strip forms shall be thoroughly water soaked 12 hours prior to concreting. All plywood forms shall be treated with Burke Form Sealer, or equal, according to manufacturer's specifications. C, Reuse of form material shall be allowed when materials has been thoroughly cleaned. D. All fonns shall be well braced and remain true to line, and shall not be removed until the third day after placing concrete. Use smooth surfaced material without knot holes. Form ties shall be #9 iron wire, spaced as required, or equal system. E. rooting Forms: (1) If earth banks will stand without clumping or caving, and weather conditions permit, concealed footings maybe cast in neat trenches. (2) If excavations tend to ravel or cave, footings shall be formed and excavations nude sufficiently wider to permit installation and re- moval of forms and inspection of footing concrete. (3) Soil shall be moistened prior to placing concrete, but shall not be nude muddy or puddled. 5. REINFORCING STEM A. Accurately locate reinforcing steel in the form and firmly hold in place before and during the placing of concrete by means of wire supports to prevent displacement during the course of construction, and to keep the steel tit proper distance from the forms. Firmly and securely hold in position as specified in Section 52-1.07 of the Standard Specifications. B. Defonncd bars only, bends 4 times diameter minimum, firmly wired in place with #16 wire, supported on chairs. All bars shall be in place before placing concrete; all clean of grease, diret and rust. air splices shall be lapped <10 diameters minimum. Covering of bars: against ground, 3 inches below ground against forms; against form walls, I inch. Bars to srap around corners 3 feet minimum. C. Bar coverage shall be to outside face of bar. Steel shall be placed and lapped in accordance with Section 52 of the Standard Specifications, • Concrete 2 199 6. UWANSION JOUNIS Expansion joints shall be installed where indicated on the drawings. Tool all corners of paving at joints. 7. SCORE JORYIS Score 1/2 inch deep at intervals directed by the County. The width of control joints shall not exceed 1/8 inch, and the edges of control joints shall be finished with a rounded edge. Control joints shall be 1/6 the depth of concrete. 8. CONCROM, PUCS M, A. Concrete: Class A shall develop a compressive strength at 28 days of 2,500 psi. Add lamp black to mix at the rate of I lb. per cubic yard at terrace paving. B. Mixing: Transit mixed concrete, AMI Specification C-94. Maximum water content 6 3/4 gallons per sack of cement. Slurp, maximum of 5 inches; minimum of 2 inches. C. Placing: (1) All concrete shall be mechanically vibrated or thoroughly rodded. All forms and soil shall be thoroughly wet down before placing concrete. Placing of concrete shall not occur until bims and reinforcing have been inspected and approved by the County, (2) Before depositing concrete, all equipment for mixing and transporting the concrete shall be cleaned. Reeve all wood chips, shavings and other debris from the interior of the forms, and thoroughly wet forn's. (3) Reinforcement and other work embedded in the concrete shall be securely in position before pouring. Remove free standing water and divert ground water from forms and excavations. (4) Excess material shall not be placed as a partial pour, but shall be dumped on the site and later removed. (5) Free fall of concrete into forms will be prohibited where reinforcing causes separation of aggregates. D. Conpaction: (1) Concrete shall be thoroughly compacted by puddling with suit- able tools during placing and thoroughly worked around the reinforcement, around embedded fixtures and into the 0')rners of the fornis, In addition to manual spading and tamping, all concrete shall be internally vibrated with high-speed Concrete 3 mechanical vibrators operated under experienced supervision. A mechanical vibrator shall be employed at each Point of dump and a. standby vibrator in good working order, but not in use, shall be kept on the job until all concrete is placed. (2) All mass concrete shall be adequately vibrated following placement of concrete in forms, Faces of forms shall be vibrated to reduce air pockets, E. Construction Joints: All construction keyways and joints between adjacent pours shall be thoroughly wetted and slushed with a coat of neat cement paste before proceeding with next pour. 9. FOMM MDVAL A. Form for mass concrete shall remain in place for 7 days. B. Upon removal of forms, all bolts, wires, ties, spreaders, etc., shall be removed, cut or broken back at least I inch below the surface of the con- crete, and the resulting imprint chipped out as required and patched with mortar as specified. All projecting fins shall be removed and all other minor irregularities in exposed concrete surfaces shall be removed, or cut back and patched. All other work stained by leakage of concrete shall be cleaned and repaired. 10. DEFWrIVL CUNCRI717E If any concrete work is not formed as indicated, is understrength concrete, concrete out of line, level or plumb, or showing objectionable cracks, honey- ccrrb, rock pockets, voids, spalling or exposed reinforcing, it shall be re- paired or reavved, and replaced as directed by the County. All cleaning, patching and repair shall be subject to County's approval and acceptance. 11. CURING AND PnM,'CrIaN OF PAMIDITS A. Cure pavements and slabs by the "rilpor" process (West Chemical Products, Inc., rxpryville, California), "Konseal A-70" (Conrad Sovig Company, Sun Francisco, California); or equal. Approximately 2 hours after com- pletion of trowelling or exposing, apply a uniform spray coat of the curing compound as directed by the manufacturer. B. Finished concrete shall be protected at all times from damage. After com- pletion of curing period, pavements shall be protected from damage by equipment and other operations until final acceptance. Protect nosing of steps with planking. 12, FINISHING: Workmanship shall be of the highest standards. airing finishing, cement shall not be applied to dry the concrete surface. Surfaces shall be consistently finished throughout the job. Scored joints shall be straight and level. Finish all concrete as indicated on the drawings, Concrete 4 A. Tooling: Tool the edges of expansion joints and as indicated on the • drawings. B. Tolerances: All concrete elements shall be constructed to the following tolerances: Linear dimension, 1/8 inch; slab deviation from a true plane 1/8 inch in io feet. C. Coarse Brown Finish: At the walk, the freshly planed slab shall be compacted and screeded uniformly to grade. Push large aggregate be- low the surface with screen tamper, screed and bull float. As soon as the surface becomes workable, wood float, followed by drawing a stiff bristle broom to a uniform smooth surface in the direction perpendicular to the length of the walk. 13. CLEANUP During construction, keep area clean and clear as possible. Clean up and remove from the site all spillage, overpour, discarded forming materials, rejected work or materials; and all refuse or debris resulting from this work. • r F� • Concrete g Tj.) DIVISION H SECTION 0500 MISCELLANEOUS METALS 1. GENERAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE Provide all labor, materials and equipment for the installation of metal work related to all park elements. 3. MATERIALS A. Miscellaneous steel plates and structural steel shapes shall conform to ASTM A36-69. B. Bolts: Structural grade steel, ASTM A3O7•-68, with suitable hex nuts and washers; all galvanized. C. Nails: Cornnn wire; galvanized.. D. Screws shall be galvanized, zinc electro-plated or brass. E. Paint: Ferrous Metal - use one (1) coat 121-00 "Chex-Rust" metal Tr—E& by Fuller or approved equal. Galvanized metal - use one (1) coat 221-14 zinc dust, zinc oxide primer by Fuller, or approved equal. F. Steel Pipe: Welded standard Schedule 40 galvanized pipe, ASTM 112O-66. G. Corrugated Steel Pipe (C.M.P.): Pipe to comply with applicable section of the Standard Specification for Corrugated Metal Pipe Culverts M-136, of the American Associates of State Highway Officals. Use helically corrugated pipe having a pitch of not more than 1-7/8 inches, center to center measured at right angles to the directions of the corrugation and a depth of 1/4 inch. Field joints shall be made with sleeve or band cou-lers. Band coupler sheets shall be 18 gauge by 7 inches wide galvanized, and of the same base meta' as that in the pipe. 4, WELDING A. All welding shall be in accordance with the latest AWS Standard, and shall be done by certified welders, prequalified by tests as pre- scribed by the "Qualification Procedure" of the American Welding Society. Any welds found to be defective must be out out and replaced. Miscellaneous Metals 1 n � B. All welded connections must be electrically welded by welding machines • of an approved direct current low voltage type. C. All surfaces to be welded shall be free of loose scale, slag, grease, paint, or other foreign materials. 5. GALVANIZING A. Galvanize all fabricated items after fabrication in accordance with ASM A123-66. B. Parts shall be made in suitable sections. First clean in a hot pickling bath to remove all scale and then rince clean with clear water. After pickling and washing, dip arts in liquid zinc tank sufficient length of time to heat parts to zinc temperature, then remove and allow to drip and cool; straighten as required. 6. MP MIANSip All work shall conform to the American Institute of Steel Construction Specifications for design, erection and fabrication, and acceptable standards of good practice. Finished members shall be true to line and free from twists and bends. 7. INSPALLATION Set all items straight and plumb as indicated on the drawings. i Miscellaneous Acetals 1�j� DIVISION H SECTION 0700 SPECIAL CONSTRUCTION - TENNIS COWS 1. GENFAL The General Conditions and Special Conditions shall apply to all work in all Divisions and Sections of the Technical Specifications. 2. SCOPE F%irnish all labor, material and equipment for the installation of the complete tennis courts. This section covers mark not listed in the other sections, but makes referral to each for the complete tennis court installa- tion. 3. 20LIFTCATIONS The Contractor bidding on this work must be experienced in construction of this type of tennis court and must be prepared to furnish a list of at least five (5) separate installations in use in excess of 10 years. 4. COMOLS The County will provide a bench mark and property line boundary at the site of the work. The Contractor shall provide and be responsible for all other survey work required for the completion of the work and shall be responsible for the correctness of all final grades and lines. 5. SURFACE LEVELING COURSE A. A surface leveling course of 1/2 inch, plus or minus, thickness shall be constructed on the completed asphalt concrete base. Aggre- gate for leveling course shall be crushed stone or gravel, and not less than 8,T.of the particles retained on the #14 sieve shall have at least two fractured faces. Aggregate shall conform to ASIA!C136- 63 and shall met the following gradings: Passing 3/8 inch screen - IW,. Passing 1/4 inch screen - 3M - 70% Passing No. 10 sieve - 01. - 2an Plaster sand shall be clean, free frau silt or clay; and graded as follows: Passing No. 10 sieve - 100% Passing No. 40 sieve - 40,,10 - 70 Passing No. 80 sieve - IC - 3CR, Passing No. 200 sieve Special Construction -Tennis Courts 1 13< B. The surfacing mix shall be proportioned as follows, or an approved equal conforming to particular manufacturer's requirements: Parts by Volume Mix for 4 Cu. Ft. Batch 3 stone screenings 3/8 to 1/8 inch 11 gals. (1.5 Cu. ft.) 4 plaster sand 15 gals. (2.0 cu. ft.) I asbestos aggregate 3.7 gals.(0.5 cu, ft.) 1 1/3 tennis court amilsion. 5.2 gals. C. The mixing shall conform to manufacturer's standards, Sufficient water shall be added to obtain a smooth creamy semi-flowing con- sistency. D. Screed strips shall be placed so that they shall not be over joints in the base course. They shall be accurately set to grade. E. The mix shall be placed, struck off, rolled and smoothed. F. The finished surface leveling course shall not vary imre than 1/8 inch as measured with 10 foot straight edge. Any minor depressions or damaged areas shall be filled to grade with a mixture proportioned as follows, or an approved equal conforming to the manufacturer's requirements: One Cubic Foot Batch 2 gallons plaster sand 2 gallons carpet coat surfacer (Fraser-Edwards, Co.) 1/8 gallon tennis court emulsion, SS-2R G. The surface leveling course shall be thoroughly dry, set and clean before applying further courses. H. The surfacing materials in this Specification are designed around California Products Company, However, Chevron Asphalt Products and rlintkote shall be considered equal as follows: Specified: Equal: California Products Co. Chevron Asphalt Equal: Flintkote Plexipave Acrylic Filler Laykold Acrylic Decobase Binder (color: red and green) Filler Colorcoat #920-5 #200 (color: red and green) Plexichrcme Acrylic Laykold Acrylic Decoralt #920-04 Color Finish (color: Finish Color red and green) Coat #100 Plexicolor Line Paint Laykold Line Decoralt Laykold Paint Line Paint #920-03 Special Construction - Tennis Courts 2 136 6. SWEEGEE OR BRCCM ODATS - GENERAL. • Application: The surfacer shall be applied to tennis court surface by pouring from a can or a wheeled container to continuous parallel lines, and spreading immediately with rubber-faced squeegee or with long-handled brooms. The squeegee or brooms shall be pulled on an angle from the line and spread so as to continually roll the material toward the operation and not overflow or spill on its forward edge away from the operator. After each coat has dried, all ridges shall be removed with scrapers. 7. FEE-MIXED SURFACER A. There shall be three (3) or more applications of surfacer. The exact required nunber of applications being controlled by the quantity of material herein specified. The total amount of surfacer shall not be less than 60 gallons per 1,000 square feet. B. After the first application of surfacer has dried and been rolled, the entire court surface shall be flooded with mater. The outlines of all areas where water stands more than 1/8 inch deep shall be chalk marked. C. The outlined depressions shall be given a tack coat of dilution com- posed of 1 part emulsion to 5 parts of water. When the tack coat has dried, the depressions shall be filled with surfacer, leveled with straight edge and rolled. • D. The completed and rolled surfacer shall not vary more than 1/8 inch from a 10 foot straight edge, and shall be smooth and uniform in texture. S. FILLED ACRYLIC FINISH COLOR A. Filled acrylic finish color shall be Plexipave and Plexichrome, or equal. After the surfacer application has been completed and allowed to cure a minimum of 48 hours, filled acrylic finish shall be applied in three (3) applications as follows: 2 squeegee aplications of filled acrylic finish 1 brush or roller application of unfilled acrylic finish B. Minimum amount of undiluted filled acrylic material to be applied is 15 gallons per 1,000 square feet. C. Minimum amount of undiluted, unfilled acrylic to be applied is 9 gallons per 1,000 square feet. D. Colors to be used are: Plexipave Dark Green #C-32 and Red B-34 Plexichrome Dark Green #B-32 and Red B-34 Plexicolor for line marking - Hi-Hide white #L-1 • Special Construction - Tennis Courts 3 V3 9. PLAYING LINES • Playing lines shall be accurately located and marked by snapping chalked line on the court surface. Standard dimensions shall be used. Lines shall be painted with Plexicolor Line Paint as described above. 10. TRAFFIC The area shall be protected from traffic during all operations, and shall not be opened for use at least 24 hours after the finished surface has dried completely. 11. DELUXE NET POSTS WITH CENTER TIE-DOWN A. Net posts shall be as noted on the drawings. B. Anchors for tennis net center strap tie-down shall be 2-1/2 inch pipe, 15 inches long, and 1/4 inch pin centered in the top. This anchor shall be set in concrete 12 inches by 12 inches by 12 inches in depth. C. Tennis Nets: Four (4) required. Edwards Net No. 30 DS with Braided Polyethylene Cord, 3/16 inch Galvanized and Plastic Coated Steel Cable (3,600 pound) and double headband or approved equal. Avail- able from Frazer-Edwards Company, San Francisco (282-1600). D. Tennis Court Curtain: Open mesh polypropylene, Green Color, 6 foot wide with Brass Grommets and reinforced edges. Available from • Frazer-Edwards Company, San Francisco (282-1600), Sullivan Company, San Francisco (861-4572) and others. Supply Samples and Literature for approval. Provide curtain for the perimeter fencing of the four (4) new courts, only on three (3) sides (south, east and west). tj . Special Construction - Tennis Courts 4 38 • DIVISION H SECTION 0800 ELECTRICAL 1. GENERAL The General Conditions and Special Conditions of these Specifications shall apply to all work of this Section. 2. SCUPE The Contractor, performing the work of this Division, shall furnish all labor, materials, tools, transportation, power services and equipment for and incidental to the completion of all electrical work indicated on the drawings and/or mentioned in these Specifications; and in accordance with the 1975 National Electric Code and other governing codes. In general the work includes the following: A. Underground electrical service at 120/240 volts. B. Floodlight system for tennis courts with bases, poles, fixtures and controls as indicated on the drawings. • C. Circuits and connections for all electrical equipment. D. Other work indicated on the drawings. 3. DRAJJINCS A. The layout of equipment, accessories and raceway system is diagram- matic, unless specifically dimensioned. Before proceeding with the work, the Contractor shall verify all dimensions and sizes. Where discrepancies occur in different plans, between plans and Specifica- tions, they shall be immediately brought to the attention of the Engineer. B. All items not specifically mentioned herein or not shown on the drawings, which are necessary to make a working installation, shall be included. C. The Contractor shall review all plans and adjust his work to conform to all conditions indicated and be responsible for all electrical work shown thereon, regardless of it not being shown on the electrical drawings. D. Review existing site conditions and previous phases of work in this area in order to coordinate removal and replacement of existing facilities, piping or plant materials. • Electrical 1 p 1 r��� 4. E(AMIRATTON OF SITE The Contractor shall examine the site and compare the drawings with existing conditions. By the act of submitting a bid, the Contractor shall be deemed to have made such an examination and to have made allowances therefor in preparing his figures. 5. RLISS AND REGULATIONS A. Where larger sizes or better grade materials than those required by code are called for under this Division, these Specifications shall have precedence. B. Contractor shall furnish additional materials and make changes without additional cost to the County, if necessary, to achieve convliance with the code. 6. SUBSTITUTIONS See General Conditions and Materials List. 7. MATERIAL LISP A. Submit list of materials and equipment proposed for installation in quadruplicate to the Engineer for approval within 15 days after award of this Contract. Items not covered in this list shall be installed as specified without substitutions. B. Substitutions and changes shall be requested in letters from the General Contractor to the Engineer, and shall be considered as authorized only upon receipt of written permission from the Engineer. Any item which is proposed as a substitute shall be accompanied by prints and/or other data, in triplicate, giving size, capacities and all other necessary information and a full size working sample, if requested. C. When substitue item have different space requirements, or rough-in dimensions from the itevs specified, it shall be the responsibility wider this Division to fit them into the available space. D. When shop drawings or catalog information submitted to the Engineer for the purpose of showing the installation in greater detail, their approval does not excuse the Contractor from the requirements on the Contract Drawings or Specifications. S. CORMCMRIS RESPONSIBILITY A. All existing cables, wires, conduit, pipes, etc., shall be protected and well barricaded against injury or accident. B. Cleaning: Before final acceptance, all exposed and readily accessible surfaces shall be clean and free from blemishes, paint, stain, con- crete, scars and dents. Electrical 2 140 C. Closing in Uninspected Work: The Contractor shall not cover or en- close any of his work until it has been inspected, tested and approved by the Engineer. D. Testing and Adjusting: Furnish all labor, materials, instruments and tools to make tests as may be required. E. Final Operation: Prior to acceptance of the installation, the Con- Tractor shall place competent men in charge who shall operate the equipment instructing the County's operators in all details of operation and maintenance, F. Nameplates and tags are to be provided on all equipment, switches and controls which require identification. 9. REODRD DRAWINGS A. The Contractor shall provide and keep up-to-date a complete record set of prints, corrected daily and showing all changes from the original Contract Drawings, Prints for this purpose maybe obtained from the County. Keep as-builts an thejob site and use only as a record set. B. The preceding paragraph shall not be construed as authorization for the Contractor to make changes in the layout without definite instruc- tions in each case. C. Upon completion of the work, this set of "as-built", clearly marked, shall be delivered to the County. 10. SWN117TALS OF MATERIAL AND SHOP DRAWINGS A. The following item are to be included in submittals for approval of the Engineer: Lighting fixtures and accessories Poles, bases and appurtenances Iterrs indicated on the drawings B. In addition to the item listed in paragraph A above, submit a list of materials to be used on the project, including conduit, wire, wiring devices, plates, ballasts, etc. 11. RACUVAY A, ?Jaterials: Raceway shall be hot-dipped galvanized rigid type, FIMt-1c, or non-metallic duct as determined by size and use, and as indicated on the drawings. Electrical 3 141 B. Conduit Types: (1) Embedded in Concrete - Rigid (2) In Earth - Plastic (3) To Floodlight Poles - Plastic C. Plastic Conduit: (1) Plastic conduit shall be Carlon, Stauffer, or approved equal, polyvinyl chloride, Schedule 40 (PVC). Manufacturer's approved solvent for joining couplings to pipe shall be used and shall be applied according to manufacturer's recap endations. (2) Conduits shall be buried minimum of 18 inches below grade, D. Conduit Size;: Size of each conduit shall be such that the number and gauge of conductors therein shall not exceed the limit set forth in the California Administrative Code, Title 24, Kinimum size conduit shall be 3j4 inch trade size, E. Clean Conduits: Raceway shall be cleaned out before installing wire, At all stages of the work, everything possible shall be done to pre- vent foreign material entering the conduit. 12. BRANCH CIRCUIT CONDUCIORS Conductors shall be copper, Type THW, rated 600 volts. Circuit wire underground shall be Type TIIW. All wire shall be of a standard manu- facturer approved by the Underwriter's Laboratories and shall bear their label. Conductor size shall be as specified on the drawings. %nimum size conductor shall be No. 12 AWG. A. All wire shall be color coded as follows: Phase A - Black Phase B - Red Neutral - White B. Wires No.10 AWG and smaller shall be solid. Wires larger than No. 10 ANG shall be stranded. C. As far as practical, each conductor run shall be continuous and free from splices. If necessary, splices shall be made at boxes and enclosure. Splices shall not be made in feeder conductors. Con- ductors shall be joined so as to mechanically and electrically secure by solder, Scotchlok connector, or approved equal. Connection of fixture leads to circuit conductors with Scotchlok Type R, or approved equal, in quantity and utility will be acceptable. Electrical 4 142 D. All black and red "circuit" wires shall be identified at the panel- board, at splice boxes, and at points of final connection to devices and equipment by means of self-adhesive wrap-around markers, "E-2" or equal. Neutral wires need not be marked unless more than one occupy the same raceway or splice box. E. Care shall be taken when pulling in wire that no damage will occur to the conductor or the insulation. Only UL approved lubricants may be used as cable lubricant. The use of any type of grease for secondary conductors shall be prohibited. Adequate slack shall be left in con- ductors at each panelboard, junction box, pull box, outlet box, and equipment enclosure. F. Splices in grade boxes and pole bases shall be made with Scotchlok spring connectors as hereinbefore specified, then wrapped waterproof with rubber tape and covered with a final protective layer of Scotch #33 vinyl tape. 13, GROMING Electrical equipment enclosures and system neutral shall be grounded in accordance with Article E-250, Title 24 of the California Administrative Code, Grounding of the Electrical Safety Orders of the State Division of lndustrual Safety. Grounding conductors shall be insulated copper and where required run in rigid conduit. Both ground conductor and conduit containing ground wire shall be bonded at grounding points. Electrical system shall be grounded of both water pipe system and to ground rods driven at selected locations. 14. RELAYS COMPACTOR AND TIME SWITCM A. All relays and contactors shall be type indicated on the drawings. Each device shall be rated to control its respective load according to the National Electrical Manufacturers' Association (NEMA) Standards, and shall be enclosed in a NEMA specified enclosure, or other enclosure designed to incorporate the device, B. Relays and contactors manufactured by Square D. Company, Westinghouse Corporation, General Electric and Automatic Switch CWPany will be acceptable. C. Each time switch shall be driven by a low speed hysteresis synchro- nous motor. There shall be an automatic carry-over feature driven by a mainspring for periods up to 10 hours in case of power failure, and a "skip-a-day" device for omitting operation of the contacts. 15. MARKING Relays, controls, disconnect switches, and all devices shall be labeled with nameplates. Nameplates shall be laminated Bakelite of phenolic black front and back, white core with lettering etched through the outer cover. Letters shall be 3/16 inch high. Nameplates shall be securely fastened with cadmium-plated screws. Electrical 5 �4 16. R=LIGHT PULES • boles shall be galvanized steel designed to withstand 100 miles per hour wind, in accordance with the U.B.C. 17. F=ELICHT FIXTURES A. Fixtures shall be MWC Lighting Company "San Juan" series, or approved equal, as indicated on the drawings. B. With submittals, Contractor shall include the fixture umufacturerys prediction of footcandle levels to be achieved in the arrangement shown, with a maximum/minimum ratio not exceeding 1,5. At completion, and as one condition for acceptance by the Engineer, Contractor shall -take actual certified light level readings an a 10 foot grid pattern encompassing the lined court areas (I.E.S. Standard procedures apply); the results of which shall be within 10%of predicted value. C. The system will not be accepted until the illumination report is presented, and approval of the report is given by the Engineer, r . Electrical 6 14 IN THE BOARD OF SUPERVISORS Or CONTRA COSTA COUNTY, STATE OF CALIFORNIA Abandoning a Portion of ) RESOLUTION NO. 78%279 Crow Canyon Road, } Date: March 28, 1978 in the San Ramon Area. ) Resolution & Notice of Intention to Abandon County Road (S L H Code 956.8, 958) The Board of Supervisors of Contra Costa County RESOLVES that: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday, May 9, 1973 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. A map showing the location of the road is on file in the Office of the Clerk of this Board. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Valley Pioneer, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this road at least two weeks before the hearing with at least three notices so posted. DESCRIPTION: See Exhibit "-" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present March 28, 1978. Originating Department: Public Works (LD) cc: Director of Planning Public Works Director Draftsman (4) Tinning & DeLap, Attorneys at Law 4. 1211 Newell Avenue Walnut Creek, CA 94597 Attn: Dana Murdock Attorney for Shell Oil Co. Contra Costa County Water District Stege Sanitary District of C. C. C. East Bay Municipal Utility District West Contra Costa Sanitary District Oakley County Water District Pacific Tele-rhone Pacific Gas and Electric Land Department County Counsel Auditor 146 RESOLUTION NO. 731/279 EXHIBIT A . I Portion of Crow Canyon Road lying contiguous to the northerly line of Parcels C and D as said parcels are shown on the Parcel Map filed February 23, i 1972 in Book 21 of Parcel Maps, at page 3, Records of Contra Costa County, lCalifornia, more particularly described as follows: Beginning on the northerly line of said Parcel C at the northeasterly I corner of Parcel B of said Parcel Map (21 P1.1 3); thence, from said point of beginning along said northerly line of Parcel C (21 Ptd 3) South 60° 40' 08" East, 6.13 feet; thence, South 640 39' 08" East, 80.18 feet; thence, South 850 10' 10" East, 266.79 feet to the northerly line of said Parcel D; thence, along a said northerly line of Parcel D, South 3$0 10' 10" East, 242.39 feet; thence, North 590 07' 17" East, 200.67 feet to a point on a line parallel with and 53.00 feet southerly, measured at right angles, from the centerline of Crow Canyon Road, as said centerline is shown on the map entitled, "A Precise Section of the Streets and Highways Plan, Contra Costa County, Crow Canyon Road," recorded October 22, 1962, in Book 4284 of Official Records, at page 614, Records of said County; thence, along said parallel line South l _ T90 40' 50" west, 1.47 feet; thence, westerly along a tangent curve to the right, having a radius of 2,053.21 feet; through a central angle of 120 01' 57", j an arc distance of 431.19 feet; thence, tangent to said curve North 880 17' 13" West, 326.92 feet to the point of beginning. Containing an area of 0.784 acres (34,150 square feet) of land, more or less is Excepting therefrom an easement for drainage purposes over the following described parcel of land: Beginning at the most easterly corner of the above describedparcel of land; �+ thence, from said point or beginning of South 790 40' 50" West, 1.47 feet; I. thence, westerly along a tangent curve to the left having a radius of 2,053.21 feet, through a central angle of 8° 25' 35" an arc distance of 301.96 feet; thence, South 450 40' 00" East, 93-54 feet; thence, South 850 10' 10" East, 62.51 feet; thence, Forth 590 07' 17" East, 200.67 feet to the point of beginning. ALSO EXCEPTITIG AND RESERVING THERE'ROM, pursuant to the provisions of Section 959.1 I. of the Streets and High-jays Code, the easement and right at any time or from ti*^e to time for the owner of an existing facility used for utility purposes, including but not limited to transmission and distribution for electric power, telephone and other communication services and for pipe lines for gas, water, storm drainage and sanitary sewers, to maintain, operate, replace, remove, } renew, and enlarge existing lines of poles, wires, pipes, and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, and over the street hereinbefore described to be abandoned by said County of t Contra Costa. Bearings used in the above descriptions are based on the California j Coordinate System Zone III. I 1. -147 1: IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO.78/280 the Parcel Map of ) Subdivision MS 128-75, ) Danville area. ) The following documents were presented for Board approval this date: The Farcel Map of Subdivision MS 128-75 , property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Robert W. Jackson , Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street. improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit Auditor's Deposit Permit Detail No. 4502, dated March 10, 1978 , in the amount of $1,000, deposited by: Robert W. Jackson b. Additional security in the form of a cash deposit in the amount of $11,600 (Auditor's Deposit Permit Detail No. 4502, dated March 10, 1978), deposited by Robert W. Jackson. $7,400 for Faithful Performance and $4,200 for Labor and [Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths,. or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED BY THE BOARD on March 28, 1978. Originating Department: Public Works Land Development Division cc: PWD-LD Director of Planning Robert W. Jackson 3717 Mt Diablo Blvd. Lafayette, CA 94549 RESOLUTION NO.78/280 t SUBDIVISION AGREEMHNT (§1) Subdivision: MS 128-75 (§1) Subdivider: Robert W. Jac son (Government Code §§66462 and 9§66463) (§1) Effective Date: (§1) Completion Period: - 1 year 1. PARTIES f DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above named Subdivider, mutually promise and agree as follows, concerning subdivision: ?, rIMPROVEMENTS. Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements i as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. i Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), in a good workmanlike manner, f in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the stricter requirements shall govern. .� 3. GUARANTEE. Subdivider guarantees that the work is and will be free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 1j 4. IMPROVaIENT SECURITY: Upon executing this agreement, Subdivider shall, pursuant to Government Code-§§ 66499, deposit as security with the County: A. For Performance and Guarantee: $1.000 cash, plus additional security, in the amount of S 7,400 which together total the estimated cost of the work. Such additional security is presented in the form of: is ER Cash, certified check, or cashier's check ❑Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. I; B. For Payment: Security in the amount of $ 4,200 which is one half the estimated cost of the work. Such security is presented in the form of: Q Cash, certified check, or cashier's check ❑Acceptable corporate surety bond ❑ Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or to the Subdivider. 149 MI-rofl-mc d with board ordow I S. WARIWITY. Subdivider .,arrants that said improvement plans are adequate to accomplish this_work- as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as 1 promised. b. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval of work and/or materials inspected, or statement•by any officer, agent or employee of the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby ! estopped from bringing any action for damages arising from the failure to comply with any j of the terms and conditions hereof. 1 7. INDEMNITY. Subdivider shall hold harmless and indemnify the indemnitees � t from the liabi sties as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents i and employees. B. The liabilities protected against are any liability or claim for damage ' of any kind allegedly suffered, incurred or threatened because of actions defined below, i and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was i unforeseeable at any tine before the County reviewed said improvement plans or accepted the work as completed, and including the defense of any suit(s), action(s) or other pro- i ceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non- ` negligent) in connection with the matters covered by this Agreement and attributable to the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. Non-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or sDecification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. I 8. ' COSTS. Subdivider shall pay when due, all the costs of the work, including inspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed-map and to the satisfaction of t:je County Road Commissioner-Surveyor. 10. NONPERFOP-NIANCE AND COSTS. If Subdivider fails to complete the work within the time specified in this Agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover the cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 11. ASSIG%".IE,;T. If, before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement ' and/or any deposit or bond securing them. -2- 1-50 1 a f _ 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final ?tap or Parcel Map for said Subdivision. 1 :t CONTRA COSTA COUNTY SUBDIVIDER: (see note below) Vernon L. Cline, Public Works Director i By Ale, �4L,,.74 av D4J Deputy (Designate of ficial capacity in the buisiness) i RECO21DIENDED FORA ROVAL: Note to Subdivider; (1) Execute acknowledg- ment form below; and if a corporation, affix jAAA corporate seal. By A •istp(n ublic W r s Director j (CORPORATE SEAL) FOM APPROVED: JOHN B. CLAUSEN, County Counsel i State of Califoriia ) (Acknowledgment by Corporation, Partnership, County of �/ �,�OQ )ss. or Individual) On the person(s) ;chose name(s) is/are signed above for Subdivider and who is/are known to me to be the individual(s) and officer(s)' or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. OFFICIAL SEAL { JAMCE L IVY (NOTARIAL SEAL) o No. + -muC—MLIFMY �R..CINIL OFFICE IN CaN'M Cows COUNTY V117 (�74 Yy CammlfllMEaI�nS Yarc11 17.1111 i Notary Public for said County and State (Subdiv. Agrmt. CCC Std. Form) j LD-9 (Rev 1/77) i FILE ® j R Ag i978 y J. T. OL'.J'N CLERK BOA%D OF SUM..Y1502S Deputy -crvr osr co. I �JI IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO.78/281 the Parcel Map of ) Subdivision MS 45-77, ) Oakley area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 45-77, property located in the Oakley area, said man having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED BY THE BOARD on March 28, 1978. Originating Department: Public Works Land Development Division cc: PhID-LD Director of Planning Donald Meeks Rt. 1, Box 258 Empire Avenue Oakley, CA 94561 RvSOLUTION 2110. 78/281 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) RESOLUTION NO. 78/282 the Final Map and Subdivision ) Agreement, Subdivision 5246, ) Danville Area. _ ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5246 , property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Laurel Associates , Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond No. 005-S53128BCA issued by Aetna Casualty and Surety Company with Laurel Associates as principal, in the amount of $1,600.00 for Faithful Performance and $1,300.00 for labor and materials; b. Cash deposit Auditor's Deposit Permit Detail No. 07381, dated March 17, 1978 , in the amount of $1,000.00 , deposited by: Laurel Associates. Letter from the County Tax Collector stating that there are no unpaid County tares heretofore levied on the property included in said map and that the 1977-78 tax lien has been paid in full and the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $400.00; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond No. 005-S53129BCA issued by Aetna Casualty and Surety Company with Laurel Associates as principal, in the amount of $400.00 guaranteeing the payment of the estimated 1978-79 tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED BY THE BOARD on March 28, 1978. Originating Department: Public Works Land Development Division cc: PWD-LD Director of Planning .r . Laurel Associates P. 0. Box 364 Alamo, CA 94507 RESOLUTION No. 78/282 j� SUBDIVISION AGREEMENT 01) Subdivision: (§1) Subdivider: (Government Code §§66462 and 6§66463) (§1) Effective Date: c (§1) Completion Period: 1 year '± 1. PARTIES & DATE. Effective on the above date, the County of Contra Costa, California, hereinafter called "Co�untr", and the above named Subdivider, mutually promise and agree as follows, concerning t-tis subdivision: 2. IMPROVEMENTS_ Subdivider shall construct, install and complete road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9, and including future amendments, and all improvements required in the improvement plans of this subdivision as reviewed and on file in the County's Public Works Department. Subdivider shall complete this work and improvements (hereinafter called "work") within the above completion period from date hereof as required by the California Sub- division Map Act (Government Code §§66410 and following), in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a conflict between the improvement plans and the County Ordinance Code, the t stricter requirements shall govern. ! 3. GUARANTEE. Subdivider guarantees that the work is and will be 4 free from defects and will perform satisfactorily in accordance with Article 94-4.4 of the County Ordinance Code; and he shall so guarantee it for one year after its completion and acceptance against any defective workmanship or materials or any unsatisfactory performance. 4. IMPROVEME3\7 SECURITY: Upon executing this agreement, Subdivider shall, + pursuant to Goverment Code §§ 66499, deposit as security with the County: A. For Performance and Guarantee: $ jc)e o. cc, cash, plus additional �• security, in the amount of S j,�Cln cc which together total the estimated cost of the work. Such additional security is presented in the form of: ❑ Cash, certified check, or cashier's check ©acceptable corporate surety bond ❑Acceptable irrevocable letter of credit With this security the Subdivider guarantees his performance of this agreement and of the ' work for one year after completion and acceptance thereof against any defective workman- ship or materials or any unsatisfactory performance. Upon completion of the work, Subdivider may request reduction of the amount of this bond in accordance with County Ordinance. " B. For Payment: Security in the amount of $ 00g,v, which is 017e- the estimated cost of the work. Such security is presente in the form of: Q/ i. []Cash, certified check, or cashier's check P R Acceptable corporate surety bond I ❑Acceptable irrevocable letter of credit With this security the Subdivider guarantees payment to the contractor, to his subcon- tractors, and to persons renting equipment or furnishing labor or materials to them or 1 to the Subdivider. -1- AILED ��� iJ/8 1 J. R. OLSSON r Micro€filmed with board order CLERK BOARD O`SUPERVISORS CQNIRA CSTA CO. ` S. WARRANTY. Subdivider warrants that said improvement plans are adequate to accomplish this work as promised in Section 2; and if, at any time before the County's resolution of completion for the subdivision, said improvement plans prove to be inadequate in any respect, Subdivider shall make changes necessary to accomplish the work as {{ promised. 11 6. NO WAIVER BY COUNTY. Inspection of the work and/or materials, or approval tj of work and/or materials inspected, or statement by any officer, agent or employee of h' the County indicating the work or any part thereof complies with the requirements of this Agreement, or acceptance of the whole or any part of said work and/or materials, or pay- ments therefor, or any combination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 7. INDEKNITY. Subdivider shall hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A. The indemnitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions, officers, agents and employees. B. The liabilities protected against are any liability or claim for damage of any kind allegedly suffered, incurred or threatened because of actions defined below, j and including personal injury, death, property damage, inverse condemnation, or any combi- nation of these, and regardless of whether or not such liability, claim or damage was !; unforeseeable at any time before the County reviewed said improvement plans or accepted r the work as completed, and including the defense of any suit(s), action(s) or other pro- ceeding(s) concerning these. C. The actions causing liability are any act or omission (negligent or non- �i negligent) in connection with the matters covered by this Agreement and attributable to it the Subdivider, contractor, subcontractor or any officer, agent or employee of one or more of them. D. Non-conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, or reviewed any plan(s) or specification(s) in connection with this work or subdivision, or has insurance or other indemnification covering any of these matters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. 8. ' COSTS. Subdivider shall pay when due, all the costs of the work, including iinspections thereof and relocating existing utilities required thereby. 9. SURVEYS. Subdivider shall set and establish survey monuments in accordance with the filed map and to the satisfaction of the County Road Commissioner-Surveyor. f� 10. NONPERFORMINCE AND COSTS. If Subdivider fails to complete the work within the time specified in this agreement or extensions granted, County may proceed to complete them by contract or otherwise, and Subdivider shall pay the costs and charges therefor immediately upon demand. If County sues to compel performance of this Agreement or recover Ethe cost of completing the work, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. ?i 11. ASSIGNMENT. If, before County accepts the work, the subdivision is annexed to a city, the County may assign to that city the County's rights under this Agreement and/or any deposit or bond securing them. f -2- 12. RECORD MAP. In consideration hereof, County shall allow Subdivider to file and record the Final Map or Parcel Map for said Subdivision. i I CONTRA COSTA COUNTY SUBDIVIDER: (see note below) i — Vernon L. Cline, / a+ Public Works Director L Q ,1 r " / l�5,5 D C/ 7r' S BY— ,r Bvr Deputy (Designate official capaci(! n the buisiness) RECOMMENDED FORROVAL: Note to Subdivider; (1) Execute acknowledg- / ment form below; and if a corporation, affix corporate seal. BY ` ��--- Apsist nt Public ks Director (f (CORPORATE SEAL) FORM APPROVED: JOHN B. CLAUSEN, t County Counsel t�l State of California ) (Acknowledgment by Corporation, Partnership, .! County of rrintra fncta )ss' or Individual) On March 9, 1978 the person(s) whose name(s) is/are signed above for Subdivider and who is/are known to me to be the individual(s) and officer(s)' or partner(s) as stated above who signed this instrument, personally appeared before me and acknowledged to me that he executed it and that the corporation or partnership named above executed it. ■.WO116129 0.'I'ItI111 I IIM I 1998191910"A "�A'Z/; OFF10AL SEAL .0 (NOTARIAL SEAL) z LUCY ^. 1JRREZ 1401 OBNIA = 1 Nn-- NTPA C06STA C CGUNTY MI�emm.sn t.p..et■s Lucy E. Torrez Notary Public for said County and State 1 (Subdiv. Agrmt. CCC Std. Form) LD-9 (Rev 1/77) .!I .�1 ! 1 f 1�7� � '. Pond Number: 005 S 53128 BCA { a Premium: $20.00 - h 3 IMPROVEMENT SECURITY BOND. r� FOR SUBDIVISION AGREEMENT (Performance, Guarantee, and Payment) it (Calif. Government Code §§66499-66499.10) 1. OBLIGATION. ----- Laurel Agsoci-viten , as Principal, and Th. stn, .as,,,It-: and SitrntvC pinr, , a corporation organized and existing under the laws of the State of nnnnyrtirnt and authorized to transact surety business in California, as Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to pay it: -(A_- Performance & Guarantee) One 'Thou.^,and Six Hundred and no/100 ------- ------------------- Dollars ($1. 00� for itself or 9 any city-assignee under the below-county subdivision agreement, plus (B. Payment) One Thousand Three hundred and no/100-------------- Dollars y i,400.00 to secure the j claims to which reference is made in Title 15 (commencing with Section J 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor-- nia. 2. RECITAL OF SUBDIVISION AGREEIENT. The Principal has executed an. agreement with the Counzy to install and pay for street, drainage, and other improvements in Subdivision Number r as specified in the Subdivision Agreement, and to complete said work within the time specified. t for completion in the Subdivision Agreement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for 1 filing of the Final Map or Parcel Map for said Subdivision.. 3, CONDITION. A. The condition of this obligation as to Section 1.(A) above j is such that if the above bounded principal, his or its heirs, executors, . administrators, successors or•assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, on his or its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the Cuunty of Contra Costa 11:7r city" azsir•.nee), its officers, aPents and employees, as therein stipulated, then this obligation shall become null. and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be included costs and reason— able expenses and fees, including; reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and included in any judgment rendered. B. The condition of this obligation as to Section 1.(B) above is such that said Principal and the undersigned as corporate surety are II i held firmly bound unto the County of Contra Costa and all contractors, _ 4 subcontractors, laborers, materialmen and other persons employed in the 1( performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for i1 -1- Microfilmed with board order i PARIVERSHIP LCAa'�t01:LE0GDENT Ito of California 1 my of Contra Costa)ss. On this 151--h day of �� � in t;ic year 19 , before mc, Leah M. Caldarazzo a Notary Public, in and for said-Com-itr and State, personally !(!arol 'i'hr�rns q 'kaown. to me to be the person ex0cuZed the i:ithin 1. stru ent on .--half of said Partnership, said I Thomas A. Dailey also known to me to be one of the general partners or Laurel Associates _, a limited partnership, the partnershin exccu-ced the within lnstrumcnt, and acknO:+iedaed to me that said partnership executed S"IMc. 2/0/81 OFFICIAL SEAL co;;a�ssion expiresi, r`' LEAH M.CALOARAZZO �-Jc• NOTARY PUBLIC-CALIFORNIA t �+�.. •.•..•,, CON*?A SiA COUriTY lesi ;tic-)tai•v 11iibl is in and for the County or {I Contra Costa, State of California / �5� .mount due under the Unemployment Insurance Act with respect to such work or lall-or, that said surety will pa;; the same in an amount not . + exceedi.nr the amount hereinabove set forth, and also in case suit is brour.ht upon this bcnd, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully �•i enforcing such o lig-ation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judr,ment therein ren- dered. en- dered. i It is hereby exnressly stinulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 11 of Divisicn 3 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully cerforrred then this oblication shall become null and void, other:lise it shall be and rezrai_s in full force and effect. C. No al'eraticn of said subdivision agreement or any plan } or snecification of said work agreed to by the Princinal and the County shall relieve any Surety from liability on this bond; and con-' ;r sent is herehy riven to make such alterations without further notice to Ac or consent by :;uret;:; and the Surety hereby waives the provisions of Calif_ Civil Code t2`zly, and holds itself bound without regard to and ,F indcnendently of an.: action against Principal whenever taken. + SIG_IED AND SEALED on ydarrh 1. 1978 PP.II:CTPAL SURETY m nr 7 cc iat a a + »v "r {?rim_nart� ap ;CP z.4 C1. /./ C1L[<7 l.'s' •. __ 'i '� �` i f f � sa � {c iir s # x � ac/ - � 9F � r z s � 9F i # a 3E � �; .iu. � � '7FJ 1� ii, � • George G. Powers, Attornay-in-Fact State of California ) • Ij County of San. 1'r-=cisco ) ss. (ACKIIQ:•!LEDGI�iEIdT 13Y SURETY) j On Mi,ch 1 Lg78 the person(-s, whose name( is/,-,P& signed I! ai:cve for Suret • and ::ho is/ag& known to me to be Attorney(s0-in- act rr for this Crrn� Drate S•srety, personally arneared before me and acknowledged to me that _I>e sig*ned the name of the Corporation as Surety and his/ their own name) as its Attorney(&)-in-Fact_ •(IIQTARIAL SEAL) / ' �� `�f� J✓ ��` *rotary Pu::lic for n a *i;� (Rev. 2/76) LD-is ,...•...- , EBH:bW Li::i:e•.•.— .-... -er-!71::121:=c:� '-7-n —2— J. R. OLS O21 '• C: CLERK BOARD U; J?ERVISORS C011,,11 CO�/`?fA CO. .. (,Qf.•',i�•W.....UCPUt Tax CGol lector's Office Contra Edward W. Leal County Treasurer-Ter Collector Costa Alfred P.Lomeli s P.O.Box 631 J Assistant Treasurer-Tax Collector Court Street Mar County '� Martinez,California 94553 (415)372-4122 March 16, 1978 IF THIS TRACT IS NOT FILED BY OCTOBER 31, 19 78, THIS LETTER IS VOID This will certify that I have examined the map of the proposed subdivision entitled: TRACT NO. 5246 and have determined from the official tax records that there are no unpaid County taxes heretofore levied on the property included in the map. The 1977-78 tax lien has been paid in full. Our estimate of the 1978-799 tax lien, which became a lien on the first day of March, 19778, is $ 400.00 Subdivision bond must be presented to County Tax Collector for review and approval of adequacy of security, prior to filing with the Clerk of the Board of Supervisors. EDWARD W. LEAL Treasurer - Tax Collector By: 221I L �)��QERK BOAhU U. Sur,EaViSCRS c Nr_H cosr? co. e .. �n ._ ' C .op Microfilmed with board ordar c CONTRACT BOND THE ETNA CASUALTY AND SURETY COMPANY (Miscellaneous— NOT Hartford, Connecticut 06115 Construction) u�auar►cry Bond Number: 005 S 53129 BCA Premium: $20.00 KNOW ALL MEN BY THESE PRESENTS, That we Laurel Associates of Alamo, Ca. as Principal, (hereinafter called Principal), and THE ATNA CASUALTY AND SURETY COMPANY, a corporation organized and existing under the laws of the State of Connecticut with its Home Of- fice in the City of Hartford, Connecticut, as Surety, (hereinafter called Surety), are held and firmly bound unto Contra Costa County .•�. of Piartinez, Ca. as Obligee, in the full and just sum of Four Hundred and no/100----------------------------- (S 400.00 ) Dollars, lawful money of the United States of America, to be paid to the said Obligee, successors or assigns; for which payment, well and truly to be made, we bind our- selves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. WHEREAS the Principal has entered, or is about to enter, into a written Agreeme he I Obligee for Guaranteeing payment of property taxes for Subdivisio 6 ur 1 Drive, for the year 1978/79 q0 ./' �;�.1�•-r '�- jam/ as is more specifically set forth in said Agreement, to which i ar� made, I NOW, THEREFORE, THE CONDITION OF THIS OBL GA TION IS SUCH, that if the Principal shall well and truly perform and carry out the covenants, terms, and conditions of said Agreement, then this obligation to be void; otherwise to remain in full force and effect. Sealed with our seals and dated this let day of 1,larch 1978 Witness: - - Laurel Associates (SEAL) 1 �� x" a 'L`"Al (Principal) (SEAL} i THE,,ETNA CASUALTY AND SURETY COMPANY _ By— Geor e G Powers � Attorney-in-Fact- J, _,/ SORSYtj-�l` - Akcrofilmed with board order CAT. 351385 t. •SS•7935-8)4-74 PRINTED IN US.A _Jk: PARTNERSHIP AChNOWLGUGUILNT State of California County of Contra Costa)ss. On this 15th day of March in the year 19_y8 , before me, , a Notary Public, in and for said County and State, personally appeared Thomas A- Da;IP� , known to me to be the person who executed the within instrument on behalf of said partnership, said mh„mps a n also known to me to be one of the general— I artners of Laurel Associates , a limited partnership, the partnership that executed the within instrument, and acknowledged to me that said partnership executed the same. jpl ]y,commi$sagn7(- r � No ary Public in and for the County o 2 - ,y ��-.-� ��j,•,`r.B �,.";.-., Contra Costa, State of California i Pia k ` STATE OF CALIFORNIA 3 County of San Pim'2oiSCo On this ist day of 2•TArch in the year ,. one thousand nine hundred and 78 before me, Yatb.y Ga son a Notary Public in and for the County of 5812 1M.11'1CiSCo .State of California. residing therein,duly commissioned and sworn, personally appeared i George G_ piers known to me to be the THE.£TNA CASUALTY AND SURETY COt1PANY, the corporation that executed the within 1 OFA CiA_a�r.L v instrument, and also known tome to be the person who executed it an behalf of said Cali '! ir`;�J:+ corporation therein named, and_he_.acknowledgedtome that such corporation er- ecuted the same. j-• %iri:.:.t Ci.un;c nt`;.�..^:7zA.:+�.5�0 IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal at my 1, miss+cn Ex- MMMUMMAMUM.4 office in the C'—f'y aZid—County of Gan prp. * in the day and year in this certificate first above written. f Notary Public in and for the County of State of California. IS-1202-D;5-71 PRINTED IN U.S.:%. . N 1 r Y. ?'y BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Conveying an Avigation) Easement to The County for Buchanan ) RESOLUTION NO. 78/283 Field Airport Runway 32 R - Clear Zone j (F.C.D. Act Sec. 3fi,-- Work Order 5372-658 )_ Govt. C. Sec. 25365) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District acquired the fee title to certain property for Walnut Creek Channel flood control purposes. This Board hereby determines and finds that certain air rights over a portion of said property are no longer needed or necessary for District purposes and that the County of Contra Costa has good and sufficient use of an Avigation Easement for Runway 32 R at Buchanan Field Airport, as shown on Exhibit 'B" attached hereto. This Board hereby AUTHORIZES and APPROVES the conveyance of said ease- ment as shown on said Exhibit "B", pursuant to Government Code Sec. 25365, and the Chairman of this Board is AUTHORIZED to execute a Clear Zone (Avigation) Easement.on behalf of the District to Contra Costa County. PASSED AND ADOPTED by the majority vote of the Board on March 28, 1978. Originator: Public Works Department Real Property Division cc: Recorder with Deed (via R/P) Fdood Control District Airport Manager FAA (c/o - R/P) RESILUTION NO. 78/283 t m u i?�"a � I Ion__WNZy V N til<>- •i ¢our Iui J aIr<m rz W �aZ IV�N!G'Z3T�- Y'¢ O V0�•Q:5L -. cog •� JJ u .00a nti.�z.sz�ss O5 ��X o ILLI - .. �7 y • 2 �=S `}0 `� h- RP h Q I povbb O O r_ I W S u Cl rl m I z � \f�P�O 9 I� .i �J •N' P'QcP`CQQ�� .00S m- ----------------j9 V ami 0 N i j N J � W N Ln J W 45 ! Microfilmed with bourn o,Lar i i I iecordin^ 'Requested By: Contra Costa County iv'hen Recorded Return To: Public Works Department Real Property Department 6th Floor, Admin. Bldg. Attn: Buchanan Field Airport Runway 32R — Clear Zone R/W Parcel No. 4 CLEAR ZONE (AVIGATION) EASEMENT This indenture made this 28th day of March, 1978 , between CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a political sub— division of the State of California, hereinafter referred to as Grantor, and CONTRA COSTA COUNTY, a political subdivision of the State of California, herein— after referred to as Grantee. Grantor, for valuable consideration, the receipt and sufficiency of which are hereby acknowledged, does hereby grant to the Grantee, its successors and assigns, a per— petual and assignable easement over that portion of the following described parcel of land in which the Grantor holds a fee simple estate, designated as, Parcel 4, lying within the Southeasterly Runway 32R — clear zone approach area, as hereinafter des— cribed, of the Northwest—Southeast runway, designated as Runway 14L — 32R at Buchanan Field Airport and situated in said County: FOR DESCRIPTION OF PARCEL 4, SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF That portion of said Parcel 4 lying within the said Runway 32R — clear zone approach area, is delineated on Exhibit "B" attached hereto and made a part hereof. Grantor agrees that it, aad its successors and assigns, shall not hereafter erect, or parmit the erection or growth of, any structure, tree, or other object within that portion of said Parcel 4 lying within the said Ruw ay 32R — clear zone approach area to a height above the clear zone approach surface for that approach area, said clear zone approach surface being hereinafter delineated in the attached Exhibit "B". Grantor further agrees that the easement and rights hereby granted to the Grantee in and over that portion of said Parcel 4 which lies within the said Runway 32R — clear zone approach area, are for the purpose of ensuring that the said clear zone approach area shall remain free and clear of any structure, tree, or other object which is or would constitute an obstruction or hazard to the flight of aircraft in landing and taking off at the said Buchanan Field Airport. Said rights shall include, but not be limited to, the following: 1. The continuing and perpetual right to cut and remove trees, bushes, shrubs, or any other perennial growth or undergrowth extending into, or which in the future could infringe upon or extend into, or above, said Runway 32R — clear zone approach surface, hereinafter described. 2. The right to remove, raze, or destroy those portions of buildings, other structures and land infringing upon or extending into said Runway 32R — clear zone approach surface, together with the right to prohibit the future erection of buildings or other structures which would infringe upon or extend into said surface. 3. The right to mark and light as obstructions to air navigation, any and all structures, trees or other objects that may at any time project or extend above said surface. 4. The right of ingress to and egress from, and passage over the land of the Grantor within said approach area, hereinafter described, for the above purposes. Miaofilmed with board order 5. For the use and benefit of the public, the right of flight for the passage of aircraft in the airspace above said approach surface, together with the right to cause in said airspace such noise as may be inherent in the operation of aircraft using said airspace or landing and taking off or operating on Buchanan Field Airport. The Runway 32R - clear zone approach area and clear zone approach surface are delineated on Exhibit "B" attached hereto and are described as follows: Runway 32R - Clear Zone-Approach Area The Runway 32R - clear zone approach area is an area trapezoidal in form located at the Soutneasterly end of said Northwest-Southeast runway (141. - 32R), which area extends outwardly 2,000 feet from a line that is at right angles to the extended centerline of said runway and 200 feet from the end of said Southeasterly Runway 32R and which area is 500 feet wide at its inner end and 900 feet wide at its outer end and whose axis coincides with the extended centerline of said runway. Said Runway 32R - clear zone approach area is more particularly delineated on said Exhibit "B" attached hereto. Runway 32R - Clear Zone Approach Surface The Runway 32R- clear zone approach surface is a trapezoidal plane with a slope of 40 to i (one foot of elevation for each forty feet of horizontal distance) located directly, above said Runway 32R - clear zone approach area, hereinabove described, which inclined plane has an elevation of 22.3 feet above mean sea level at its inner and lower edge along line AB, as shown on Exhibit "B", and an elevation of 72.3 feet above mean sea level at its outer and upper edge along line CD, as shown on said Exhibit "B". TO HAVE AND TO BOLD said easement and all rights appertaining thereto unto the Grantee, its successors and assigns, forever. IT IS UNDERSTOOD AND AGREED that these covenants and agreements shall run with the land and shall be binding upon the heirs, administrators, executors, successors and assigns of the Grantor, and that for the purpose of this instrument, that portion of said Parcel 4 which lies within said Southeasterly clear zone approach area shall be the servient tenement and said Buchanan. Field airport shall be the dominant tene- ment. IN WITNESS WHEREOF, the Grantor has executed this indenture on the date hereinabove. NATE OF CALIFOSNrA PCl:.^,�.NEDGs).ag•r CONTRA COY. FLOOD CONTROL CONTRA COSTA COUNTY) " E'��;uc R�`+Cy AND WATF 01 VAION DISTRICT ic,. rvr, rrr,�ts� __Robert,_ S.Chro.der.._...._.-.. '" ---• By r ^� R.L Schroder sh,M'eC a° `' - 6> :,'`e Chairman, Board of Supervisors *dir.�,, _._, ._ �{ _ :n, .Yen Fy, .ocy ATTEST: J. R. OLSSON, CLERK pR 2 8 1978 a, �1./' � By Deputy oz 167 Buchanan Field Airport Runway 32R - Clear Zone Avigation Easerent over FTalnut Creek Channel (Lands of C.C.C.F.C. & W.C.D.) EXHIBIT "A" Portions of those certain parcels of land in Rancho Monte del Diablo described in the deeds to Contra Costa County Flood Control and Water Con- servation District from (1) John Bisso, et al., recorded February 2, 1967, in Book 5295, Official Records, paoe 141; (2) California :Dater Service, recorded August 20, 1967, in Book 4936, Official Records, page 576; and (3) Contra Costa County, recorded August 6, 1968, in Book 56682, Official Records, page 356, more particularly described as follows: Beginning at the northerly corner of the parcel of land described in the Clear Zone (Avigatioa) Easement from Joseph A. Duffel, recorded December 13, 1971, in Book 6539, Official Records, page 755; thence southerly along the west line of said easement (6539 OR 755) and along the west line of parcel of land, described in' the Clear Zone (Avigation)Easement, recorded September 27, 1968, in Book 5713, Official Records, page 479; thence leaving said west line along the southwesterly line of the Clear Zone for Airport Runway 32R, shown on Exhibit "B" in said easement (5718 OR 479) north 19' 43` 01" west to the western line of Walnut Creek channel described in said deed (3) above (5682 OR 356); thence northerly along said western line tc the northeastern line of said clear zone 32R; thence along said northeastern line, south 31` 13` 17" east to the point of beginning. 168 Microfilmed with board order i I-, W~m• �I Y ZZ,0 W rw s c� !s - j'�-�OIW�'O�li�I G V i LL-UIC 2:6 •y 1Z'W>-'-��� IUB 1Q; QW j '��ej LL_ V iG Z�T•u •Y� Q OmQ=a ,Mzia alp Gi o-s I. in o b i h .00e ul..�z.sz°>ss L 41 I ,y O JI�'11 112 mitt 1 :� •. 2 a � o , y � s o •B£ / �'J vn OP _ ava�h> !p t 00 O Ydry o 0 O' f e'Ve = O `oma li ecD P� cL QO_ 'I 50oy O' U00 ri 3..LZ6Ze>9N 41,6 O G I N N •--i I I ui N J - JI W 0 a N ? N W AAicrofilmed with board order w—1, P i In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Acceptance of Avigation Easements for Airport Clear Zone Runway 32-R (Buchanan Field), W.O. '5372 658 On November 6, 1968, the Board of Supervisors approved Grant Agreement FAAP n9-04-049-D914,f!tindnoertain land acquisitions for clear zones being required for Airport Runways No. 14L - 32R. IT IS BY THIS BOARD ORDERED that the following Avigation Easement described below be and the same is HEREBY ACCEPTED to complete the require- ments of said Grant Agreement for the clear zone at the southeast approach zone of Runway 32-R: Avigation Easement from Contra Costa County Flood Control and Water Conservation District dated March 28, 1978. PASSED by the Board on March 28, 1978. i l 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator Public Works Department Witness my hand and the seal of the Board of Real Property Division Supervisors affixed this 28thday of March 19 78 cc: Recorder (c/o R/P) FAA (via R/W) J. R. OLSSON, Clerk Airport Manager Flood Control District By �Gu¢ Deputy Clerk 1710 H-24 i/;h ISm cu Lha a6-a-NC"Zd IF ov; IQ J °Iam 2:W>- < a; I � a �.a tL ua Iz,z�=ca sI.Q 0 "o�o ,Z amara — v6�mC7LrTq y i b j in COo .006 M.lZ6Zey95 _ _ j o � !O y plSl I v V � P Gr O BF, 'L Q' Popti h V � w= I 40- 6 h ti V 00 � i Q�y0\\ P9'lQ� p• Co°° Pry/ Z !`- I \- - co wry. v A � w pe�Pe�� 009 ^/ 9 tl awl i N i F N w JI W M U N I N • W � 1 /{ ! Microfilmed with board order W VI i 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOkNIA AS THE BOARD OF DIRECTORS OF THE RIVERVIEW FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY In the Matter of Accepting a } Deed for Real Property from the ) City of Antioch to Riverview ) RESOLUTION NO. 78/ 284 Fire Protection District for } Fire Stations No. 1, 2, and 3. ) (H. & S. Code 13852) 14.0. 5478-927 } The Board of Supervisors of the County of Contra Costa as the Board of Directors of the Riverview Fire Protection District RESOLVES THAT: On November 19, 1974, the County Board of Supervisors adopted Resolution No. 74/982 for the succession of certain fire houses, including land and buildings by the new Riverview Fire Protection District. On recommendation of the County Public Works Director, this Board hereby ACCEPTS the Quitclaim Deed on behalf of the District from the City of Antioch, dated February 16, 1978 for the following fire stations in the City of Antioch, more particularly delineated on Exhibits "A", "B", and "C", attached hereto: 1. Station No. 1 located at 315 10th Street 2. Station No. 2 located at 2900 Lone Tree Way 3. Station No. 3 located at 2717 Gentrytown Drive This Board further DIRECTS the Clerk of this Board to cause said deed to the Riverview Fire Protection District of Contra Costa County to be recorded in the office of the County Recorder of this County together with a certified copy of this resolution. PASSED on March 28, 1978 unanimously by the Supervisors present. Originator: Public Works Department Real Property Division cc: City of Antioch (c/o - R/P) Riverview Fire District (c/o - R/P) Recorder (c/o - R/P) County Administrator County Auditor (Attn: Bill Burton) RESOLUTION NO. 78/284 1 ,9 W. TENTH STREET o - i EAST ._ E AST 3.80 fc0� t Dc �, 0 67- 000-3U2 t . �o = LL.1 L11 :? 160.00 i. i s o-' WEST PARCEL ON E '.AN1-IOCH FIRE, STATION ;NO.! DRrt,H: E5 DATE:to-2°•i SCALE: 5Fa-IoF3 PW.No.4s , �-X///Q/T iA 's PUTNAM STREET 80.00 N 870 51'ap E t- to Io f - Ljj i - --�-r Q I Q 0 10 (30 Z I z a _. PARCEL AN i IOCH'FIRF- STATION; NO.4 Gt2R`r!U'�C�bATE 10 24 SCALE'I�ZS' _ �H�7: StiT.2o�� RV�No.95 14 FXHIB/T u� L Z 0}-" _ Q� / Lu l LLJ < cn °� - L l J LL a ! _ LLI Q a i CD LLI LLI Io in l3�00! Ol 00 if � y r 1 ; f I F ; . s� C 40 b/06.42 tib a. ti T-kp q� GENTRvTOWN DR /69.03 l.� s ' BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Concurren ce with San Ra,:.on ) RESOLUTION 110_ 78/285 Valley Unified School District,) overcrowded Attendance Area ) (Govt.C. 9565970 ff: & r No. 1, San Ramon Valley Asea_ } C.C_ Ord.C. 55$12-2.202 €f.) RESOLUTION ESTABLISHING ATTENDANCE AREA NO_ 1. The Board of Supervisors of Contra Costa County RESOLVES THAT:, The San Ramon Valley Unified School District has filed with this Board its findings that conditions of overcrowding exists in an attendance area within the District. The notice of findings from the School District also sets forth the information required by 9'4812-6.202 and 812-6.204 of the Countv's School Facility Dedication Ordinance. The precise boundary of the proposed overcrowded attend- ance area, which will hereinafter be called "Attendance Area No. 1; is all of the territory contained within the San Ramon Valley Unified School District. This Board has revie::ed and considered the San Ramon Valley Unified School District's notice of findings and the information set forth therein and all twee information provided it at the hearing con- ducted to consider whether it should concur with the School District's findings. This Board hereby determines that it concurs with the said San Ramon Valley Unified School District's notice of findings and establishes Attendance Area No. 1 for the San Ramon Valley Unified School District's area. in connection with this determination, this Board makes the following findings: 1. That the County's School Facility Dedication Ordinance No. 78-10 is an ordinance adopted pursuant to 565974 of Chapter 4.7 of the Government Code_ 2. That the location and amount of land to be dedicated or the amount of fees to be paid, or both, in Attendance Area No. 1 will bear a reasonable relationship and will be limited to the needs of the community for interim elementary and high school facilities and will be reasonably related and limited to the need for schools caused by development in Attendance Area No. 1. 3. That the Countv's General Plan provides for the location of public schools. Any interim:. school facilities to be constructed from fees Cr lands to be reaulred t0 be dedicated, or both, will be can- sistent with the General Plan. 4_ The land or fees, or both, transferred to San Rayon Vale%, Unified School District will be used only for the purpose of __o=:iaing interim elemantary or high school classroom and related ac=1 2.L1es. RESOLUTIO:, NO. 79/235 !%� 1 The Clerk of this Board is directed to notify the.San Ra:-on Valley Unified School District of this Board's concurrence and establishment of -Attendance Area No. 1. Finally, the Clerk s -,ll provide notice of the establishment of this Atte,dance Area by send- ing copies of this Resolution to the County's Building inspection, Planning and Public [;ores Departz.ents. PASSED March 28, 1978, by'unanimous vote of Supervisors present_ Ci5"_'IFI�D CG•PY ' VJW:S I ce;[i:y[ha[ this:r;,,rill,rrrP ;: cern^c!cYny r,! — - We orfotnnl ducuw�Gt nisic•h - � x r 1 tnsi. :r n'a.; (^ •.0 :: vtr '+ � 1' r. Suer*azyors of Co,.r_ �•�-a i iu. :' -r:r. tile .lace shoran. ti'I'�;:T. J F. of Snrl`: CO! Clerk;�es.otficio Cir•rk ne ra:;i;r.:rv!n:5;;,ar•iaors by D-puty Clark cc: San Ramon Valley Unified School District Director of Planning Building Inspection Public Works Director County Counsel County Administrator Superintendent of Schools -2- RESOLUTION 1,70_ 78/285 177 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS THE BOARD OF DIRECTORS OF THE WEST COUNTY FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY Re: Conveyance of West County Fire ) Protection District Property ) to the Redevelopment Agency of ) RESOLUTION NO. 78/286 the City of San Pablo, 13908 ) San Pablo Avenue, San Pablo ) (Gov. C. Sec. 25365) W/0 5422-658 ) The Board of Supervisors of Contra Costa County, as the Board of Directors of the West County Fire Protection District of Contra Costa County, by vote of at least four-fifths of its members, RESOLVES THAT: This Board on February 28, 1978, passed Resolution of Intention to Convey Real Property No. 78/195, and notice fixing March 28, 1978 at 11:00 a.m., in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to consummate the conveyance of the real property described therein to the Redevelopment Agency of the City of San Pablo; said Resolution was duly pub- lished in the San Pablo News. The Board by the aforesaid Resolution found that said property is no longer required for District or County use and the sales price of $28,000.00 represents its market value. This Board hereby APPROVES the Real Property Purchase Agreement gated February 10, 1978 between the Redevelopment Agency of the City of San Pablo and the District and the conveyance of the property located at 13908 San Pablo Avenue, San Pablo, to the Redevelopment Agency of the City of San Pablo, upon payment of $28,000.00 to the District; and the Chairman of the Board is hereby AUTHORIZED to execute said Agreement and a Grant Deed to the Redevelopment Agency of the City of San Pablo on behalf of the District, and cause its delivery to the Redevelopment Agency of the City of San Pablo for acceptance and recording. PASSED AND ADOPTED on „arch 28, 1978 by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: None. ABSENT: None. Originator: Public Works Department Real Property Division cc: City of San Pablo (viaP/w) Administrator West County Fire Protection District (via P/w) Auditor-Controller Recorder (via R/P) RESOLUTION NO. 78/286 I X18 1 Da te I14 f 10Jt,Ct �iaf ? , : Sale of Excess Property �i3 e: P?dAVel00 -n� �.G I.CY OT t e Cl�J 0� ---------- �---1--- --- - - - -- -- — -- � US'n Lt j2C��i Ti02r: (:F'ess: �— or W/0 Nu,ober: 5422 CA (ZIP REAL PROPERTY PURCHASE AGREEMENT THIS AGREEMENT made and entered into this day of 19 by and between as Corm y Fire Prntertinn District hereinafter called "Grantor" and pFd,-yelp mPn Ag"Pncv of the City of Sia Pablo hereinafter called "Grantee". In consideration of the covenants and conditions hereinafter contained, it is mutually agreed as follows: 1. Grantor hereby agrees to sell and convey that certain real property described in Exhibit "A" attached hereto and made a part hereof to the Grantee for the sum of Tw my-Fight Thousand GoIl rs � __ 2 00.00 ) free and clear of all liens, encumbrances, assessments, delinquent taxes, rights of pos- session and leasehold interests whether the same be recorded or unrecorded except: a_ Covenants, conditions, restrictions, and reservations of record, i f any. b. Easements or rights of way of record over said property. 2. Grantee shall pay all costs of escrow, title insurance, and conveyancing. 3. Grantor shall retain possession of the property up to the date of recorda- tion of the deed. The Grantee shall deposit funds in escrow within � days of receipt of a deed executed by Grantor for subject property and shall not cause said deed to be recorded until payment to Grantor of the selling price set forth herein. 4. It is mutually understood and agreed that subject property is being sold and conveyed on an "as is" basis and Grantor makes no warranty of any kind as to the condition and/or possible uses of the land or any improvements theron. RECEIVED JUL ; cc�r co. Microfilmed with board order The parties herein have set forth the whole of their agreement and the per- formance of this agreement shall relieve the grantor of all further obligations or claims on this account. GRANTOR .FIRE PROTECTION DISTRICT Y Recommended for Approval: ._ @V R. I.Schroder Chairman, Board of Supervisors By ATTEST: J. R. OLSS_ON, Clerk ou y minis ra r By)C /� ..��_✓1. ��—�"J BY: h Executive Director, a eve opment Deputy Clerk N.POUS Agency of the City of San Pablo By�( ,C� —� Date: MAR 2 8 1978 B. M. Hems, Fire Lhie rl _ Princ ai Reaf Property Agent GRANTEE REDEVELOPMENT AGENCY OF THE CITY OF SAN PABLO Approved as to Form: A �'J /t�✓ti r�� JOHN B. CLAUSEN, COUNTY COUNSEL By Deputy ISO J Sin Pablo F erne Excess :,est County Fire District Parcel EXHIBIT "A" Portion of Lot 171, as shown on the map of the San Pablo Rancho, filed March 1, 1894, in the office of the County Recorder of Contra Costa County, described as follows: Beginning on the Northeast line of San Pablo Avenue, at the Western corner of the parcel of land described in the deed from Emily S. Tewksbury to Pedro de Almada, recorded November 28, 1896, in book 75 of Deeds, page 48; thence, from said point of beginning North 42° East along the Northwest line of said de Almada parcel 159.06 feet to the Northeast line of said Lot 171; thence, along the exterior line of said Lot 171, as follows: North 48° West 59.4 feet; South 42° West, 159.06 feet and South 48° East 59.4 feet to the point of beginning. tC7! RESORDING REQUESTED BY t AND WHEN RECORDED MAIL TO ne Y I f •o,e L� J SPACE ABOVE THIS LINE FOR RECORDER'S USE- MAIL TAX STATEMENTS TO DOCUMENTARY TRANSFER TAX$'Exempt amss COMPUTED ON FULL VALUE OF PROPERTY CONVEYED, ;y OR COMPUTED ON FULL VALUE LESS LIENS AND ENCUMBRANCES REMAINING ATTIME OF SALE. —J Slgnetur of Declarant or Agent determining I—Firm Nemn Parcel'411-340-022 13908 San Pablo Avenue, San Pablo GRANT DEED March 28, 1978 fora valuable mnsidentio By this iaslr"mrnt dated_.-__-_-__--------------------------------------------------------------__ M WEST COUNTY FIRE PROTECTION DISTRICT, as successor in interest by operation of law to the San Pablo and E1 Sobrante Fire Protection Districts, having acquired title as CONTRA COSTA COUNTY. hereby GRANTS to REDEVELOPMENT AGENCY OF THE CITY OF SAN PABLO the faliowin dcscribcd Fal Pm Contra Costa !!! 6 tn�is the Stec of Glifomia.County oE........._.__......................... li Ci of......Sa --Pab19----------—-----------------•---------- FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF 1 WEST COUN TECTION DISTRICT c.a_i. o,r_uto aA A LVLF?'FNENr 3N71A COSTA COUNTY a BY PL_.4C AS,NcY 1 fc-c.nvt.nat. n_sl By. ` A.I.Schroder Robert_._I-.._ScYLroder ..-- Chairman, Board or Supervisors ATTEST: J. R. Olsson, Clerk ................. ---------------------------.................---------............... ,_t•._1MA'R 2 8 197.8 �Deputj ....P._.o_.— uS----- — --------- -_._._-.-_..-..---•---- y Clerk�•N I Microfilmed with board order 182) San Pablo Avenue Excess !:est County Fire District Parcel EXHIBIT "A" Portion of Lot 171,.as shown on the map of the San Pablo Rancho, filed March 1, 1894, in the office of the County Recorder of Contra Costa County, described as follows: Beginning on the Northeast line of San Pablo Avenue, at the Western corner of the parcel of land described in the deed from Emily S. Te,,:ksbury to Pedro de Almada, recorded November 28, 1896, in book 75 of Deeds, page 48; thence, from said point of beginning North 42' East along the HortM•:est line of said de Almada parcel 159.06 feet to the Northeast line of said Lot 171; thence, along the exterior line of said Lot 171, as follows: North 48° West 59.4 feet; South 42' hest, 159.06 feet and South 48' East 59.4 feet to the point of beginning. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALL ORNIA Re: ) } RESOLUTION NO. 78/ 287 Dorr !annexation to the ) City of Pinole Requesting) Authorization of City } to Conduct Building ) Inspections. ) ) The Board of Supervisors of Contra Costa County RESOLVES TH.3T: County Ordinance Code Section 72-4.006(2) provides a procedure for inspection of buildings in areas in the process of annexation to incorporated cities. Contra Costa County Dorr annexation is/are in the process or being annexed to the Cit_ o= Pino e Said City Council by resolution duly and regularly passed and adopted on VI-1, PP , 1978, a certified copy of which is on file faith the Clerk oT this Board, has certified that the City has a building code equal to the building code ordinance of the County of Contra Costa and has requested that this Board authorize the inspection of all buildings and structures in said territory subject to annexation by the City, and that fees payable be collected by the City. Based on said resolution_::, this Board hereby finds that the City of inole has a building code equal to that of the building code or finance o: the County of Contra Costa and that said City is AUTHORIZED and DIRECTED to cause all buildings and structures erected on the Dorr territory to be inspected by Citv forces, and that all fees payable in con- nection with said inspection_ may be collected and retained by the City. PASSED on March 28 , 1973, unanimously by Supervisors oresen- CF.3TIt•TF.D COPY I certSry that rMa b a frit• rruP& correct ropy or GGS:s t e orlgfl-.1 ,:n..•.a;tt 1,cn filo[•t M,or.11"'. CC: C1tY Of - end tb:n it ,cam •+a_..., "': trd by th•- 6.�rd n/ Pi rtnla EDp:-n'Lcr- o;-r'^• . (',._� Califortd.. un County Counsel Iba S.:• ..••.•.. ,^• . rt ^,SO\. Cmuny •S•�T•t,f/'-':r C;c•k.,i a.r:d F7Ja:d o7 S'nperrinnrg. Building Inspection (71er1- C:ertc '. County Ad., nistrator by Drput, ,�� , , - __ , RESOLUTION HO. 7_2/_287 184 orm =33 BEFORE THE CITY COUNCIL OF THE CITY OF PINOLE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA R E C E I VE D In the Matter of the DORR ANNEXATION to ) MAR X21978 the City of Pinole, requesting Authoriza- ) i. R. OLSSON tion for the City of Pinole to have ) CLRK BOARD OF SUPERVISORS Buildings and Structures Inspected and ) RESOLUTION Oe...l. r`� Ta= 'CO to Collect Fees for such Inspection. ) WHEREAS, the Board of Supervisors of the County of Contra Costa has passed and adopted Cha.pter 72-4, Section 72-4.006(2) of the County's Ordinance Code, providing a procedure for inspection of buildings in areas in the process of annexation to incorporated cities; and WHEREAS, on March 1 , 1978, the Dorr Annexation to the City of Pinole was approved by the Local Agency Formation Commission of Contra Costa County; and WHEREAS, on March 20, 1978, the City Council of the City of Pinole adopted Resolution No. 1390 approving the Dorr Annexa- tion to the City of Pinole; and WHEREAS, the Dorr Annexation territory is particularly- described as follows: All that certain real property described in Exhibits "A" and "B" attached hereto and included herein by reference. and WHEREAS, it further appearing that said real property is. in the process of annexation to the City of Pinole; and WHEREAS, it is hereby certified that the City of Pinole has a Building Code equal to the Building Code Ordinance of the County of. Contra Costa. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervi- sors of the County of Contra Costa be, and it is hereby requested to authorize the inspection by the City of Pinole of all buildings and structures in said territory subject to annexation, and to allow fees payable therefor to be collected and retained by the City of Pinole. The City Clerk is directed to cause a certified copy of this tion to to be transmitted to the Board of Supervisors of Contra Costa County. Microfilmed with board Order solution No. 1394 PASSED AND ADOPTED at a Special Meeting of the City Council of the City of Pinole on the 22nd day of March, 1978. n r� THOMAS F. GOZZANO / MAYOR of the City of Pinole ATTEST: ELIZABEJV GRIMES CITY C RK of the City of Pinole - CITY CLERK'S CERTIFICATE I, ELIZABETH GRIMES, duly elected CITY CLERK of the City of Pinole, County of Contra Costa, State of California, do hereby certify as follows: The foregoing is a full, true and correct copy of Resolution No. 1394, duly adopted at a special meeting of the City Council, City of Pinole, duly and regularly and legally held at the regular meeting place thereof on March 22, 1978, of which meeting all of the Councilmen of said City had due notice and at which a majority thereof .;as present; At said meeting, after motion duly made and seconded, said reso- lution was adopted by the following vote, to-wit: AYES: COUNCILMEN: Braden, Cutino, Gould, Hansen, Gozzano NOES: COUNCILMEN: None ABSENT: COUNCILMEN: None Said resolution has not been.amended, modified or rescinded since the date of its adoption and the same is now in full .force and effect. DATED: This 22nd day of March, 1978. ELIZPLERhKo"o4fthe GRIMES CITY City of Pinole 186 -2- h.icrociimed wi'h board ordar UXAL nGa2CY FuXgiTI0c•!. cun-assi 4 59-79 Contra Costa County, California Revised Description Dates 3hI78 By: EXHIBIT "A.. Dorr Annexation to the City of-Pinole Portion of Rancho El Pinole and a portion of Lots 11, 12 and 13, Villa Sites Addition No. 2, filed April 18, 1906, in ciao Book E, at page 117, described as follows; Beginning at a point on the eastern boundary of the City of Pinole,.said point being on the eastern line of Pinole Valley Road, said point also being the most western corner of said Lot 11; thence, leaving said City boundary, North 490 15' Last, along the northwestern line of said Lot ll, 90.00 feet to a point that bears South 490 15' West, 10.00 feet from the most northern corner of said Lot 11; thence South- easterly and Southerly, along a line parallel to and lying 10 feet westerly of the eastern line of said Lots ll, 12 and 13, and its southernly extension as follows, South 400 45' East, 30.36 feet; South 150 40' East, 113.'•'4 feet and South 20 35' West, 85 feet, pore or less, to the southern line of Henry Avenue; thence Westerly, along the southern line of Henry Avenue, 85 feet, more or less, to the eastern. line of Pinole Valley Road, said point also being on the eastern boundary of the City of Pinole; thence Northerly and Northwesterly, along the eastern boundary of the City of Pinole, 155 feet, more or less, to the point of beginning. Containing .1+0 of an acre, more or less. 187 Microfilmed with boord orcwr In the Board of Supervisors of Contra Costa County, State of California 1 In the Matter of RESOLUTION NUMBER 78/288 Election of Retirement Board Members Number CALLING AND NOTICING ELECTION 3, 7, and 8. (Government Code Section 31520.1) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. The terms of office of the following members of the Contra Costa County Employees' Retirement Association Board will be completed as of June 30, 1978: Member Number Name 3 Wallace Donavan, General Member 7 William Cullen, Safety Member 8 Elinor M. Aljets, Retired Member The members of the Retirement Association must elect someone to fill these offices for three-year terms beginning July 1, 1978 as provided below: 2. Separate elections will be held for each of the above offices. Active general members only will vote for a general member; safety members only will vote for a safety member; retired members only will vote for a retired member. 3. Nominations shall be on forms provided by the County Clerk and filed in his office not later than 5 p.m. on Friday, April 28,1978. He shall have ballots printed with the nominees' names and with blank spaces for write-in candi- dates. He shall have a ballot mailed on or about May 19, 1978 to each member of the Retirement Association entitled to vote for such position as of April 30,1978, with a ballot envelope in which to enclose the ballot when voted, imprinted "Retirement Board Ballot" or similar words, together with a return envelope addressed to the Clerk for mailing the ballot envelope back to him, and with instructions that the ballot shall be marked and returned to the County Clerk before 5 p.m, on election day (see No. 4 below). 4. Election Day is hereby fixed as Tuesday, June 20, 1978. Any ballot reaching the Clerk's Office after 5 p.m. on June 20, 1978 shall be void and not counted. 5. Notice of this election and nomination procedure shall be given by the Clerk by publishing a copy of this resolution at least once in the "Morning News- Gazette" at least 10 days before last day for his receiving nominations (see No. 3 above). b. On Wednesday, June 21, 1978, the County Clerk shall cause all valid ballots to be publicly opened, counted and tallied by an Election Board of 4 members of the Retirement Association selected by him, which shall forthwith certify the returns to this Board: and this Board shall declare the winner elected or arrange for a run-off election in case of a tie. RESOLUTION NO. 78/288 ��8 7. If the Clerk receives no valid nominations for any position, he shall so inform this Board which shall call a new election therefore; and if the Clerk receives only one nomination for any position, he shall so notify this Board which shall declare that person elected to that position. PASSED and ADOPTED this 2ptilday of plarch,-1978, CERTIFIED COPY I certify that this[s a tall. true&corrs t cop. ..r the orlftlnal doeurnent u•Idch Is on lite to my viii.•. and that it.ra: Paned .c ndorttrl by the Board n Super. lsora of Cv^rn Cnaa l•nunt;'. C,lHfornfa, on the date Sim,— Clerk hou a.Clerk&ezofneia Clerk of said Baard of Supervinor. by Deputy Clerk. cc: Elections Supervisor Board of Retirement County Auditor-Controller County Counsel County Administrator RESOLUTION NO; 78/288 189 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Itemized ) Professional and Service Rate Charges ) and Setting New Professional and Service ) RESOLUTION NO. 78/289 Rate Charges for Contra Costa County _ ) Medical Services Effective April 1, 1978 ) WHEREAS the Director, Human Resources Agency, has submitted a recommendation to amend the schedule of itemized service rate charges for County Medical Services adopted by Board Resolution Numbers 77/395 and 77/724, in order to amend certain former rates and to establish certain new services and rates; and WHEREAS the Director, Human Resources Agency, recommends that the amended schedule show both the new rates and the previous rates that are not being changed; and WHEREAS the County Administrator recommends that the new and amended rates become effective April 1, 1978; and WHEREAS said recommendations have been carefully considered by the Board; NOW, THEREFORE, IT IS BY THE BOARD RESOLVED that a new schedule of itemized service rate charges for County Medical.Seryices, effective April 1, 1978, is established'as-follows! Total Unit of Professional Service Unit Service Service Component Component Rate Inpatient Medical Ward Day $6.00 $154.00 $160.00 (2) Mental Health Ward Day 7.60 142.40 150.00 (2) Definitive Care Unit Day -- 225.00 225.00 (1) Nursery Bassinett Day 1.30 148.70 150.00 (2) Intensive Care Unit Day -- 330.00 330.00 Respiratory Care Unit Day 6.00 154.00 160.00 (2) Surgical Ward Day -- 160.00 160.00 Partial Hospitalization Mental Retardation Multi-Purpose Care Partial Day - 2.00 78.00 80.00 (2) Crisis Intervention - Mental Health Partial Day 2.00 88.00 90.00 (1) Outpatient General Care (Visit) RVS 0.65 1.35 2.00 (2) Mental Health Care (Visit) RVS 0.55 0.90 1.45 (2) Crisis Intervention (Visit) RVS 0.55 0.90 1.45 (1) Mental Health Methadone RVS 0.55 0.90 1.45 (2) (Minimum Monthly Patient Collection) 20.00 20.00 RESOLUTION NO. 78/289 q /� 1 Q`' page 1 of 2 Total Unit of Professional Service Unit Service Service Component Component Rate Ancillary Operating Room RVS $ -- $ 75.00 $ 75.00 (2) Cast Room Visit -- 23.00 23.00 (2) Surgery Professional Component RVS 30.00 -- 30.00 (2) Anesthesiology Professional Component RVS 11.00 -- 11.00 (2) Pharmacy-RX Drug Cost + MPF "- Cost + 50% (1) Pharmacy-OTC Cost + % -- -- Delivery Room RVS -- 50.00 50.00 (1) Central Supplies (Expendable Supplies) Cost + 100% (2) Central Supplies (Service Items -- 5.00 5.00 (2) Radiology RVS 0.75 3.10 3.85 (2) EKG RVS -- .39 .39 (2) Laboratory RVS -- 0.32 0.32 (2) Therapy - General RVS -- 1.10 1.10 (2) Therapy - Mental Health RVS -- 1.05 1.05 (2) Outside Service and Supplies Nuclear Medicine Cost + 15% EEG Cost + 15% Blood Bank Cost + 10% Prostheses Cost + 10% Laboratory Cost + CHS Alternative Birth Center ABC Room Rate 160.00 ABC Routine Service Rate 240.00 Explanatory Notes RVS = Relative Value Study MPF = Maximum Professional Fee CHS = Collection and Handling of Specimens OTC = Over-the-Counter (1) New service rate (2) Amended rate BE IT BY THE BOARD FURTHER RESOLVED that Board Resolutions 77/395 and 77/724, which were approved May 10, 1977 and August 30, 1977 respectively, are HEREBY RESCINDED effective April 1, 1978. PASSED BY THE BOARD on "arch 28, 1978. Orig: Human Resources Agency cc: County Medical Director County Administrator County Counsel County Auditor-Controller County Probation Officer gm 191.. RESOLUTION NO. 78/289 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Requesting ) The Bay Area Rapid Transit ) RESOLUTION NO. 78/290 District Board of Directors ) to Institute Direct Service ) from Richmond to Daly City. ) WHEREAS the Bay Area Rapid Transit District from its inception has pledged and planned direct service to San Francisco on the Richmond line; and WHEREAS the District has made substantial and sufficient progress in achieving the technical improvements necessary to insure safe and rapid service; NOW, THEREFORE, BE IT RESOLVED that as recommended by Supervisor James P. Fenny, this Board HEREBY REQUESTS and URGES the Board of Directors of the Bay Area Rapid Transit District to publicly affirm as their highest priority the initiation of full-day direct service from Richmond to Daly City, effective May 1, 1978. PASSED by the Board on March 28, 1978. cc: Bay Area Rapid Transit District c/o City of Richmond Senator John A. Nejedly Assemblyman John T. Knox Assemblyman Thomas Bates Assemblyman Daniel E. Boatwright Assemblyman John Miller Mayor Don Wagerman Richmond City Manager Attn: Mr. Dave Higgins Public Works Director County Administrator Public Information Officer 19 RESOLUTION NO. 78/290 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: In the Matter of ) Opposing Proposed ) IRS Regulations on ) RESOLUTION NO. 78/291 Deferred Compensation ) } The Board of Supervisors of Contra Costa County RESOLVES THAT: This County has under consideration approval of a deferred compensation plan for county employees. Such plans have been under study, and a plan has been drafted by the County Counsel's office, but upon learning of the above proposed IRS ruling, further consideration has been suspended. This Board urges IRS to discontinue its consideration of any regulations invalidating deferred compensation programs for public employees and further encourages Congress to pass HR 10746 to provide Congress adequate time to consider the whole subject matter. NOW, BE IT RESOLVED, that the Chairman of this Board is authorized to send letters to the County's Congressional Delegation urging their support for HR 10746 and urging them to oppose IRS adopting such regulations. BE IT FURTHER RESOLVED that the Chairman is authorized to send a letter to the Commissioner of the Internal Revenue Service objecting to the proposed regulation. PASSED ON March 28 1978, unanimously by the Supervisors present. cc: Congressional Delegation County Counsel County Administrator Director of Personnel County Supervisors Association of California RESOLUTION NO. 78/291 19. 91'J IN THE BOARD OF SUPERVISORS OF 'CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proclaiming ) the Week of April 2 through } April 8, 1978 as National ) RESOLUTION NO. 78/292 Library Week in Contra Costa ) County. ) WHEREAS the week of April 2 through April 8, 1978 has been designated as National Library Week; and WHEREAS the purpose of this annual observance is to focus the attention of all citizens on the primary role of libraries in the preserv- ing and disseminating of information and ideas; and WHEREAS the free and easy access to information and ideas is indispensible to the development of human potential, the advancement of civilization, and the continuance of an enlightened self-government; NOW, THEREFORE, be it by the Board of Supervisors of Contra Costa County resolved that it does hereby proclaim the week of April 2 through April 8, 1978 as National Library Week in Contra Costa County, and urge all citizens in the County to visit their public libraries and acquaint them- selves with the many sources of information and ideas made freely and readily available through its services and resources. PASSED AND ADOPTED this March 28, 1978. cc: County Administrator Public Information Officer Librarian RESOLUTION NO. 78/292 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUcTY, STATE OF CALIFORNIA Re: Consolidating Election with the ) Direct Primary Election;) Date of Election: Jure 6. 1g7R ) Governing Board: Oakley Uninn ) RESOLUTION NO. 78/293 School District ) Type ofElection: Election of ) Governing Board Member Short Term ) The Board of Supervisors of Cor_tra Costa County RESOLVES TFAT: The County Superintendent of Schools pursuant to Education Code Section 5091 has called an election of the type specified above to be held in Oakley Union School District on the date specified above, and has requested that said election be consolidated with the Direct Primary election to be held throughout the State of California on June 6. 1978 In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the Direct Primary election. This Board therefore IffREBY RESOLVES AND ORDERS that consent to such consolidation is given and the said election called to be held on June 6. 1978 in naki Pyr Tin i nn S hnnl ni ntri ct shall be and the same is hereby consolidated with the 1)- primary election to be held on said date throughout the State os California, insofar as the territory in which said elections are to be held is the same. IT IS F—PREBY FURTHER RESOLVED ARID ORDERED that, within the territory affected by -pis order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to be voted upon by the voters ofOakley Union School District shall be set forth on the ballots provided for said Direct Primary election, that all proceedings had in the premises shall be �— recorded in one set of election papers, and that the elections shall be held in all respects as though there were only one election. IT IS HEEREBY FU T: R RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clark of the County of Contra Costa is hereby authorized and directed to certify the same to the County Superintendent of Schools. IT IS IM-REBY FURTfIER RESOLVED AND ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said Direct Primary election to be submitted to the voters of ak ley School District the list of candidates to be voted upon in substantially the form set forth in "Exhibit All attached hereto and by reference incorporated herein. RESOLUTION NO. 78/293 E2 (3/78) 195 IT IS I-;.R?Bv FURTFER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to Oakley Union School District the additional expense of printing upon the sample and official ballots the list o candidates to be submitted to the qualified electors of the District and such other incidental expenses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certified copy to the County Superintendent of Schools. PASSED on March 28, 1978 by unanimous vote of Supervisors present. cc: School District c/o Superintendent of Schools County Superintendent of Schools County Clerk (El.—ons Dept.) County Auditor-Controller County Counsel County Administrator prr- RESOLDTION NO. 78/293 F2 (3/78) 196 OAKLEY U-,TIo_- SCHOOL DIST?ICT Ooti.e;.In Board %ember (Short Term) Vote for one EXHIBIT A E2 (3/72) :71 RECEIVED MAR f 6. 1978 J R. OIEj CLERK 80ARD Or'SUPERVISORS CONTRA Cp�'iA CO. e (:r i xLl::::t ORDER OF ELECTION (Ed. C. 5091 (c)) On January 6, 1978 a Governing Board member of the Oakley Union School District whose term of office was to expire March 31, 1979, filed a written resignation with the County Superintendent of Schools which specified a deferred effective date of January 15, 1978. On January 25, 1978, pursuant to Education Code 5091 subdivision (a), the Governing Board of the District made a provisional appointment to fill the vacancy created by the resignation_ On February 22, 1978, a petition was filed with the Contra Costa County Superintendent of Schools pursuant to Education Code 5091, subdivision (c). The Contra Costa County Superintendent of Schools has verified the signatures. The Contra Costa County Superintendent of Schools HEREBY FINDS AND DETERMINES THAT the petition heretofore filed bears a sufficient number of signatures of the appropriate percentage of registered voters as required by Education Code 5091, subdivision (c) and that the petition is legally sufficient. The provisional appointment heretofore made is therefore termintated. The Contra Costa County Superintendent of Schools HEREBY CALLS a special Governing Board member election to be held in the Oakley Uuion-School District on June 6, 1978. Dated: February 27, 1978, at my office at 75 Santa Barbara Road, Pleasant }Lill, California. FLOYD MARCHUS County Superintendent of Schools of Contra Costa County n \ACX Administrative Services Officer y7-7- Miaofilmad with board order 198 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA P.ESOLUTION NO. 78/294 In the Matter of the Consolidation ) of the Special Election to be held ) in the Gregory Gardens Water System ) Maintenance District of the City of ) Pleasant Hill, State of California, ) with the State of California Direct ) Primary Election to be Held June 6, ) 1978. ) The City Council of the City of Pleasant Hill ("City") proposes to hold a special election in the Gregory Gardens Water System Maintenance District ("District") on Tuesday, June 6, 1978, and has requested the Board of Supervisors of Contra Costa County ("County") to order the consolidation of the special election with the State of California Direct Primary Election to be held in the State of California and in the County on Tuesday, June 6, 1978, and has further authorized the County Clerk of the County to canvass or cause to be canvassed she returns or the special election; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County, as follows: 1. The special election to be held in the Gregory Gardens Water System Maintenance District of the City of Pleasant Hill on Tuesday, June 6, 1978, at which there shall be submitted to the qualified electors of the District the following measures, to wit: Measure Shall the proposed increase in the maximum tax rate which may& c levied by Gregory Gardens Water System Maintenance District from zero cents ($0.00) per $100.00 of assessed valuation to forty cents : ($0.40) per $100.00 of assessed valuation for the fiscal year 1978-79 and thereafter until changed as provided by law be authorized? PESOT LIT IOnT NO. 78/294 1Q� ADVISORY VOTE ONLY Measure If the voters do not approve the ; tax rate increase authorized in ballot measure then shall the Citv Council execute an agreement with the Contra Costa County Water District for merger of the Gregory Gardens Water System with the Treated Water�7 Division of the Contra Costaa-14,1• Water District? shall be, and the same is hereby ordered to be, consolidated with the State of California Direct Primary Election to be held throughout the State of California, including the County and the Gregory Gardens Water System Maintenance District, on Tuesday, June 6, 1978. 2. The returns of the special election shall be canvassed by the County Clerk of the County in accordance with the request of the City Council of the City of Pleasant Hill and the special election and the Direct Primary Election shall be held within the Gregory Gardens Water System Maintenance District in all respects as though there were only one election_ The measures shall be set forth in the form of ballot to :.e used at the election insofar as the same is held within the Gregory Gardens Water System Maintenance District. The returns of the special election, when canvassed, shall be reported by the County Clerk of the County to the City Council of the City of Pleasant Hill_ 3. The County Clerk is hereby ordered and directed to provide within the Gregory Gardens Water System Maintenance District the election precincts, polling places and voting booths for each of the elections so consolidated, which in each case shall be the same, and there shall be only one set of election officers in each of the precincts. The County Clerk is hereby further ordered and directed to print upon each of the ballots to be used at the consolidated Direct Primary Election and special election the measures set forth above. The County Clerk is further ordered and directed (i) to set RESOLUTION NO. 78/294 forth on all sample ballots relating to the consolidated elections, to be mailed to the qualified electors of the Gregory Gardens Water System Maintenance District, the measures set forth above, and to mail with the sample ballots to the electors printed copies of the arguments (if any) for and against the measures, and (ii) to provide absent voter ballots for the Direct Primary Election and the special election for use by the qualified electors of the District who may be entitled to them, in the manner provided by law. The County Clerk is further authorized to charge the City of Pleasant Hill the additional expense of printing the measures to be submitted to the qualified electors of the Gregory Gardens Water System Maintenance District set forth above on the sample and official ballots for use in the District, and such other incidental expenses as may be incurred by reason of this order of consolidation. PASSED A14D ADOPTED by the Board of Supervisors of Contra Costa County this 28th day of March 1978, by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, and R. I. Schroder. NOES: None. ABSENT: None. �J,.tSCh[Otl6( Chairman of the Board of Supervisors Attest: J. R. OLSSON County Clerk and ex-officio Clerk of the Board of Sunervisors By"/fIQ�.�� Deputy Clerk cc: Gregory Gardens 'nater System Mlainter_ance District City of Pleasant Hill Attorney C. J. Williams County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator REISOLUTION N0. 78/294 0901 LAW OFCICES OF WILLIAMS & CAPLOE ATTORNEYS AT LAW CHARLES J.WILLIAMS.INCr 917 LAS JUNTA$STREET TELEPHONE FRED CAPLOE P.O.87X'0 225-39.0 MARTINEZ. CALIFORNIA 94553 April 10, 1978 Geraldine Russell RECEIVED Clerk of the Board of Supervisors Contra Costa County Administration Building 651 Pine Street APIR ;,(, 1978 Martinez, California 94553 J, R. OLSSON CLERK soy o� SUPERVISORS Re: Special Election - Gregory Gardens Water A ACO. System Maintenance District, City of ------ Deputy Hill Dear Ms. Russell: In accordance with your instructions, we have prepared and enclose a form of Board of. Supervisors Resolution consolidating the above special election with the State Direct Primary Election. Very truly yours, Charles J. Williams CJW:bg encl. Miaofilmed with boa;d o;ctx ity of Pleasant Hill-CaM 3300 N. MAIN STREET,PLEASANT HILL, CALIFORNIA 94523 PHONE(415)934-6050 March 23, 1978 RECEIVED Board of Supervisors 7/-, - ",- Contra Costa County MAR . 31978 Administration Building J. R. OLSSON Martinez, Calif, 94553 CLERK.BOARD OF SUPERVISORS ONTRA CQSTA CO. B...�..4tz_: _ s:..:f-�'.trr..-De u Dear Supervisors: Enclosed is a certified copy of the City of Pleasant hill's Resolution No. 47-78 adopted March 22, 1978 Calling a Special Election in the Gregory Gardens Water System Maintenance District of the City of Pleasant Hill and Requesting the County Board of Supervisors �� --- Consolidate the Direct Primary Election with the SpSR al_Election_in the Gregory Gardens Water System Maintenance District in the City of Pleasant Hill. It is requested that the Board of Supervisors act upon this request. 1'J Respectfull yours, ' .�rsa3 �� JLA:dh James Alkire City Manager cc: Elections Dept. Contra Costa County r�t�n Mi=j imed with board older BEFORE THE CITY COUNCIL OF THE CITY OF PLEASANT !TILL In the Matter of: ) RESOLUTION NO The Intention to Form "City of Pleasant ) RECEIVED Hi11 Gregory Gardens Water System ) Maintenance District," Under Sections ) 5820 - 5856, Streets and Highways Code_ ) ti ;) L.,,:. x3,1978 J. it. OLSSON The City Council of the City of Pleasant [ii 1 KFf160CMU O.. 50-7RVISORS puty as follows: 9 .l�I _•... ._:..._ ---De 1. In its opinion, the public interest and convenience require, and it is the intention of the City Council to order, the formation of a maintenance district in a portion of the City to be designated "City of Pleasant Hill Gregory Gardens Water System Maintenance District." The District shall hereafter be referred to in all subsequent proceedings, including proceedings for tine levy and collection of taxes, as the "City of Pleasant Hill Gregory Gardens Water System Maintenance District." 2. The boundaries of the "City of Pleasant Hill Gregory Gardens Water System Maintenance District" and the area benefitted and to be assessed fsr the maintenance and operation of the improve- ments hereafter referred to are located in the City of Pleasant Hill, County of Contra Costa, State of California. Reference is made to a plat which is on file in the office of the City Clerk indicating the exterior boundaries of the area proposed to be included in the District. The map is entitled "Exterior Boundaries of the City of Pleasant Hill Gregory Gardens Water System Maintenance District." ��• The area proposed to be included within the "City of Pleasant Efill Gregory Gardens Water System Maintenance District" is that area formerly comprising the Gregory Gardens County Water District before its merger with the City of Pleasant Hill. Upon incorporation, that district dissolved as a matter of law. The purpose of forming the "City of Pleasant Bill Gregory Gardens Water System Maintenance District" is to establish a distri_t for the purpose of levying a tax rate to raise funds to nairta-,n, operate, restore and replace the Gregory Gardens Water System facilities. 904 Microfilmad with board order 3. It is ordered that the expense of maintaining and operating the Gregory Gardens Water System, together with the necessary tools, equipment, rights of way and other appurtenances and all other necessary improvements now existing or hereafter to be constructed in the District, including the cost of necessary repairs, replacements, fuel, power, electric current, care, super- vision and all other items necessary for its proper maintenance and operation, and all other work auxiliary to any of the above, shall be assessed wholly upon the real property lying within the District. The City Council determines that the area comprising the proposed District will be the District benefitted by the maintenance and operation of the improvements, and that the amounts so assessed are to be levied and collected in the same manner and by the same officers as taxes for City purposes are levied and collected. The total estimated cost on an annual basis of maintaining and operating the facilities is not more than the property tax rate of cents per $100.00 of assessed valuation. However, the City Council is prohibited from levying any tax within the District for the purposes specified in this resolution unless the voters of the District have approved the maximum tax rate to be levied against real property in the District. 4. The City Council shall cause a copy of this resolution posted on all the open streets within the District not'more than 300 feet in distance a?art on each street so posted. The resolution to be posted shall be headed "NOTICE OF IMPROVEMENT" in letters of not fless than 1 inch in height. The Clerk shall give notice by mail of the adoption of this resolution by mailing a copy to each owner whose name and address appears in the last equalized assessment roll and who owns real property within the boundaries of the proposed District. 5. Notice is hereby given that on Monday, Iay 1, 1978 , at the hour of 8:00 p.m., at the Senior Citizens Center, 233 Gregory Lane, Pleasant Hill, Calif, all persons having any objections to the formation of the District or to the extent of the District, or both, may appear before the City Council and show cause uhy the formation of the proposed District should not be carried out in accordance with this resolution of intention. 6. The name and telephone number of the department of the City designated to answer inquiries regarding the protest proceedings is: City Clerk 934-6050 ADOPTED by the City Council of the City of Pleasant Hili on the 22nd day of March 1978, by the following vote: AYES: Clarke, INlulhall, Cooper, Grote, ZMustard NOES: None ABSENT: None MUSTARD, Mayor Attest: WETONA L. CRAWFORD, City Clerk CERTI IED A TRt1F rn-i OEPUTY CrtY CLERK,CRY OF" . .: BLVURE Till,' CITY COUNCIL OF THE CITY UF i'i.I:ASAI.'r ii[Li_ In the-Matter of: ) RESO[.UT[US NO. ;7-73 ) Calling a Special Mectiou in the Gregory ) Gardens Water System lilt for the Purpose cc ) [R-ECEIVED of the City of Pleasant Tiil for rile Purpose )of Submitting to the Qualified Voters of theDistrict the Proposition of Establishing aMaximum Property Tax Rate for the District,Fixing the Date and Manner of holding theElection and Requesting the County Board ofSupervisors to Consolidate the Direct Primary ) • R.OtSSON EIection with the Special rection in the Gregory) ERK BOARD OF SUPERVISORS COSTA COGardens Water System Ma[ttenance District in the City of Pleasant Hill' ) The City Council of the City of Pleasant Ilii RESOLVES as follows: 1. An election is called and ordered and shall he held in the Gregory Gardens Water System Maintenance District of the City of Pleasant Hill on Tuesday, June 6, 1978. At that election, there shall be submitted to the qualified voters of the District the question set forth in the following proposition: PROPOSITION: Shall the proposed increase in the maximum tax rate which may be levied by Gregory Gardens Water System Ntaincenance District from Zero Cents (30_00)per S100.00 of assessed valuation to forty cents ($0.40) per 3100.00 of assessed valuation for the fiscal year 1978-79 and thereafter ttntil changed as provided by law be authorized? There shall also be held an advisory election in consolidation with the special election as provided in Elections Code section 5353. The purpose is to allow voters within the Gregory Gardens Water System Maintenance District to f indicate to the City Council approval or disapproval of the following ballot i proposal: ADVISORY VOTE ONLY: If the voters do not approve the tax rate, increase authorized in ballot measure then shall the City Council execute an agreement with the Contra Costa County Water District for merger of the Gregory Gardens Fater System with ti Treated Water Division c°the Contra Costa County Water District? D-7 Microfilmed with Eioai d older 2. Tho City Council Submits to tlr, qualified VOtOr5 of Gregory Gar_'ens 'r:ater System Slaintendnce District at the election the proposition and the ballot proposal for advisory vote only set forth in Section 1. 3. If the proposition receives approval by the majority of the qualified voters of Gregory Gardens Water System Maintenance District voting at the election, the proposition is adopted and the maximum property tax rate of forty cents ($0.40 ) is established for the District. The advisory vote means an indication of general voter opinion regarding the ballot proposal as provided in Elections code section 5353. 4. The City Council hereby requests the Board of Supervisors to consolidate the election on June 6, 1978, with the direct primary election to be held within Gregory Gardens Water' System Maintenance District in the City of Pleasant Hill. 5. The County Clerk is authorized to canvass the results of the special election in Gregory Gardens Water System Maintenance District and to certify the results of the canvass to the City Council of the City of Pleasant Hill. 6. Subject to and conditioned upon the order of consolidation, the precincts, pollinq places, voting booths and officers of election with Gregory Gardens [later System Maintenance District shall be the same as the precincts, polling places, iJ voting booths and election officers prescribed for the direct primary election. 7. All persons with Gregory Gardens Water System Maintenance District who are qualified to vote at a general municipal election are qualified to vote upon the proposition submitted at the election hereby called. -2- 908 lJ 13. The City Clerk shall have posted three typewritten copies of a notice of the measure co be voted on as provided by Elections Code section 22835. 14. This resolution shall be entered upon the minutes of the City Council. 15. The City Clerk is directed to transmit certified copies of this resolution to the Board of Supervisors of the County of Contra Costa and the County Elections Department. ADOPTED by the City Council of the City of Pleasant [Till on the 22nd day of March, 1978, by the following vote: AYES: Clarke, \Mulhall, Cooper, Grote, Mustard NOES: hone ABSENT: None _ MON NrMARD, Mayor Attest: WETONA L. CRAWFORD, City Clerk _ c CERTIFIED A TRUE COPY Clay CLEII CITY CF PLE4SA In the Board of Supervisors of Contra Costa County, State of California March 28 19 78 In the Matter of ' Reappointment of Mr. Richard V. Thall to the Contra Costa County Recreation and Natural Resources Commission. On the recommendation of Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that Mr. Richard V. Thall, 1712 Lindenwood Drive, Concord, California 94521 is REAPPOINTED to the Contra Costa County Recreation and Natural Resources Commission for a three-year term ending March 31, 1981. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Mr. Richard V. Thall affixed this28th day of March 19_Z8 County Administrator County Auditor—Controller Public Information Officer i/� /� J. R. OLSSON, Clerk Contra Costa County gy l��ti /, r��4,c , Deputy Clerk Recreation and Natural /Diana M. Herman Resources Commission c/o Planning Dept. 1210 H-24 4/77 15m In the $lard of Supervisors of Contra Costa County, State of California 14AR 2 g 19-,g 19 In the Matter of AMENDMENT TO THE CONTRACT WITH THE RAPE CRISIS CENTER OF WEST CONTRA COSTA, TO PROVIDE ASSIS- TANCE TO THE VICTI.MS OF RAPE. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an Amendment to a Contract with the Rape Crisis Center of West Contra Costa, to extend the provision of services to victims of rape from March 31, 1978 to April 30, 1978, under the Omnibus Crime Control and Safe Streets Act of 1968 as amended (P.L. 90-351) and to increase the contract payment limit by $2,500 under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD ON MAR 2 8 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Ori District Attorney Supervisor a-q g: MAR 2 8 1. 0 Attn: John Christolos affixed this,day of 19 cc: Countv Administrator County Auditor-Controller J. R. OLSSON, Clark Criminal Justice Agency Attn: George Roemer Byi"'.2�>" ii C Deputy Clerk Contractor H-24 3,176 15m CCC Standard Form i?av 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES 1. Contract Identification: Number 30926-00 Department: District Attorney Subject: Rape Victim Assistance Effective Date: April 1, 1977 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: Rage Crisis Center of Nest Contra Costa Capacity: California Non—profit Corporation Address: c/o Brookside Hospital, 2000 Vale Rd., San Pablo, Ca 94806 3. Extension of Term: The term of the above described contract between theparties hereto is hereby extended from March 31, 1978 to April 30, 1978 unless sooner terminated as provided in said contract. 4. Pavment Limit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount 5 2,500.00 This includes $125 in local match which is to be deoosited with the County on or be ore April 1, 1978 by the Contra, 5. Other Provisions: As to the term during which the above described contract is for extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. iry COUNTY OF14-1STA, CALIFORNIA CONTRACTOR BY 411W R.L SchrOd-?" By if �L Chairman, Board of Supervisors Attest: County Clerk �/Yryic,z[ J Designate official capacity in business ( / and affix corporation seal) 2Pu�y State of California ) ss. County of Contra Costa ) Recommended by Department ACKNOWLEDGEMENT (CC 1190.1) �/ The person signing above for Contractor known to me in those individual and Designee ,/ business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- tion or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel Dated: ,,,':?;moi / 7 �I7k BY �L'l/(/i/(/ Deputy Nota V P iC -:_> G7 C:T `:a =xFi:es J3r;. • 6, toi4 Microfilmed with board order Qi Y RAPE CRISIS CENTER OF WEST CONTRA_ COSTA Budget, April 1, 1978 - April 30, 1978 Personal Services; at $5.00/hour except as noted below. PROJECT COORDINATOR, 20 hours/week at $5.00/hour x lmonth..........$ 433.75 Responsible for maintaining, managing and directing the project; supervises paid staff; responsible for new program planning; relates to other agencies; develops and supervises the delivery of the training program for agency personnel; coordinates recruitment, screening, training for pre-service and in-service volunteers; coordinates development of public information materials and project publicity; prepares progress reports for hospitals, private, foundation and government funders; responsible for development of continuation and permanent funding; relates to accountant on fiscal matters; receives supervision from the President of the Board of Directors. EDUCATOR, 30 hours/week at $5.00/hour x 1 month..... ............... .-660.62 Coordinates and supervises all project counselors (emphasis on Rape Crisis Center (RCC) work with child victims/families and DA/court program) ; develops new juvenile victim counseling program; maintains liaison with Protective Services and other child-related agencies; supervises play therapy for children under 12 years of age; conducts individual and group therapy for families and victims; conducts in-service training for RCC; participates in and leads agency training exchanges; responsible for public education regarding child victims; maintains statistics regarding children; develops liaison with filing and calendar deputies; coordinates contacts with Deputy District Attorneys; receives supervision from the Project Coordinator. COURT ADVOCATE, 10 hours/week at $5.00/hour x 1 month........... ... 226.87 Insures that each victim is accompanied to Court by RCC counselor; provides services to victims involved in court processes; relates to answering service; schedules volunteers on crisis phone duty, hospital duty, police duty; develops volunteer staff to work with the District Attorney's office in liaison to victims in court process; serves as crisis phone back-up worker and court a=compariiment worker; receives supervision from the Project Coordinator. COORDINATOR OF EDUCATION, 10 hours/week at $5.00/hour x 1 month... 226_87 Trains and coordinates volunteer speakers to address the public and private groups about sexual assault through the Speakers Bureau; coordinates and presents joint RCC/ police community education presentations; maintains liaison with East County and Contra Costa County Crime Prevention Committee; receives supervision from the Project Coordinator. SECRETARY, 15 hours/week at $5.00/hour x 1 month.. .. .. . ... .. . . . ...$ 340.30 Responsible for office management, correspondence, newsletter, minutes, agendas, policy book, letter book, typing, filing; relates to accountant; handles xeroxing; maintains statistics; participates in pre and in-service training; trains counselors in statistical recording; maintains time sheets; receives supervision from the Project Coordinator. $1,888.41 Fringe Social Security, 6% unemployment Insurance, 4% 188.84 $2,077.25 ACCOUNTANT, at $60/month x 1. . . . .. . . . . . . . . .. . . .. . . ... . . . ... ... . . . . 60.00 Establishes and maintains accounting system; prepares payroll; pays bills; maintains financial records; responsible for all governmental fiscal forms and reports; maintains wage records; responsible for all fiscal corporation matters; prepares financial reports as required; submits Criminal Justice Agency and DA expenditure reports and budget projections, as required. Personal Services Total $2,137.25 Operating Expenses: Telephone, at approximately $41.66 x 1.. . . .. . ..... .. . . . .... . .. .. . .$ 41.66 Installation charge for extension phone. .. . . .. .. ... .... ...... ... . . 26.00 Answering Service, at approximately $56.00 x 1. . ... .. .... ... . . ... . 56.00 Rent, at $10/month x 1... .. . . . . . . . . .. . . . . . . . .. . .. .. .. ... . . ... . . .. 10.00 Office Supplies at approximately $229.09 x 1. . .. . .. ...... . ... . .. . 229.09 Stationery, stamps, envelopes, file folders, paper, carbon Total operating expenses $ 362.75 $2,500.00 ,d.L� s In the Board of Supervisors of Contra Costa County, State of California "[arch 28 , 19 73 In the Matter of Contract 920-195 with DIarya Grambs. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-195 for Social Service staff training (Battered Women: Syndrome and Treatment) with Nlarya Grambs effective `larch 14, 1978 through April 5, 1973 with a payment limit of $480 and under terms and conditions as more particularly set forth in said contract. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Human Resources Agency Supervisors Contract 'a Crants Unit affixed this ZSthjaY of '!arch 19 73 County Administrator — County Auditor-Controller Social Service Director J. R. OLSSON, Clerk Social Service Staff Development BY Deputy Clerk Contractor Jeanne 0. '•tarlio H-24 4•'77 15m Contra Costa County Standard Form SHORT FORN.PSERVICE CONTRACT 1. Contract Identification. Number 20 - 195 Department: Social Service Subject: Consultation and Staff Training on: "Battered Women: Syndrome and Treatment" 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: MARYA GRAMBS Capacity: Self-employed Individual Address: 1024 West Place, Albany, California 94706_ 3. Term. The effective date of this Contract is March 14, 1978 and it terminates April 5, 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment. County's total payments to Contractor under this Contract shall not exceed $ 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: CC) hour; or FEE RATE: $ 30 per service unit: ( ) session, as defined below; or ( ) calendar (insert day, week or month) NOT TO EXCEED a total of 16 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction and training in Battered Women: Syndrome and Treatment for County-selected persons in the time, place and manner required by County, including the provision of any related materials and supplies. Contractor shall comply with the Special Conditions which are attached hereto and incorporated herein by reference. This Contract is subject to the Special Conditions attached hereto. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents'and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including, without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. Title XX of the U. S. Social Security Act as amended, (P.L. 96-647) Section 228.84. 11. Signatures. +T ese signatures attest the parties' agreement hereto: r COUNTY OF COSTA, CALIFORNIA CONTRACTOR By. //_1 �.00h By Designee Recommended by Department !� (DesignaC„7officiA cap city) BY. Designee (Form approved by County Counsel) (A-4620 2/78) Microfilmed with board order .:i.1 11 SPECIAL CONDITIONS 2 Number 20 - 195 1. Compliance with Lay. Contractor shall be subject to and comply with all " Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand under this Contract, and until all Federal/ State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by lay. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administra— tion of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be , guilty of a misdemeanor. 6. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. Initials: i- "1 / Contractor County Dept. In the Board of Supervisors of Contra Costa County, State of California March 28 19 78 in the Molter of Appointment to the Citizens Advisory Committee for County Service Area M-16. 0n the recommendation of Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that Ms. Vivian Means, 138 Wellington Avenue, Clyde, California 94520 is appointed to the Citizens Advisory Committee for County Service Area JA-16 to fill the unexpired term of Ms. Marie E. Porter ending December 31, 1978. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Ms. Vivian ;Means Witness my hand and the Sea{of the Board of Citizens Advisory Committe6upervisors via Service Area Coordinaafxed this 28tnday of March ig 78 for Service Area Coordinator Public Worics Director / J. A. OLSSON, Clerk County Administrator By� y �l .clf'G,..c.� Deputy Clerk Public Information Officer Diana M. Herman 2:x.8 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California AS EK OFFICIO T-HE G09ElUlING BODY OF THE CONTRA COSTA COU14'TY STORM DRAINAGE DISTRICT ZONE 10 March 28 , 19 78 In the Matter of Appointment to the Citizens Advisory Board for the Contra Costa County Storm Drainage District Zone 10. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Ms. Marilyn Eberhardt, 481 Harper Lane, Danville, California 94526 is APPOINTED to the Citizens Advisory Board for the Contra Costa County Storm Drainage District Zone 10 to fill the unexpired term of Ms. Fredda Cherrick ending December 31, 1980. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Ms. Marilyn Eberhardt Supervisors Storm Drainage District Zone 10 affixed this 28th day of March 1978 Public Works Director County Administrator ` J. R. OLSSON, Clerk Public Information Officer y i` _ l ��/ p ty B l r // !G_�c Deputy Clerk Duna I4. Hermaa H-24 4/77 75m In the Board of Supervisors of Contra Costa County, State of California March 28 19 78 In the Matter of AUTHORIZING EXECUTION OF AN AMENDMENT TO AGREEMENT WITH THE STATE DEPARTNIENT OF NAVIGATION AND OCEAN DEVELOPMENT On the recommendation of the County Sheriff-Coroner, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an amendment to the Equipment and Operation Agreement, dated February 13, 1973, with the State Department of Navigation and Ocean Development extending the term of said Agreement for a five-year period (February 9, 1978 to February 8, 1983) at no cost to the County. PASSED BY THE BOARD on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date_aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Sheriff-Coroner Department of Navigation affixed tFis28th day of "larch 19 78 and Ocean Development County Auditor-Controller J. R. OLSSON, Clerk By�°�Lfj>�� �/1�-r r Deputy Clerk Jamie L. Johnson H-24 3/76 1am 1 AMENDMENT TO 2 EQUIPMENT AND OPERATION AGREEMENT 3 • 4 THIS AGREEMENT is made and entered into this 9th day of February, 1978 5 by and between the State Department of Navigation and Ocean Development and 6 the County of Contra Costa. 7 THE FOLLOWING TERMS are defined and hereinafter referred to as follows: 8 DEPARTMENT - The State of California acting by and through the Department 9 of Navigation and Ocean Development. 10 COUNTY - County of Contra Costa. 11 FEDERAL FUNDS - Those funds appropriated by the Federal Government under 12 the Federal Boat Safety Act of 1971. 13 COUNTY FUNDS - Any funds appropriated for, or otherwise provided by 14 COUNTY for operation and maintenance of patrol boat. 15 PATROL BOAT - Patrol boat and related equipment for use in boating 16 safety and enforcement_ 17 18 N I T N E S S E T H 19 20 WHEREAS, by AGREEMENT dated February 13, 1973 DEPARTMENT granted 21 FEDERAL FUNDS to COUNTY for purchase of PATROL BOAT ; and 22 WHEREAS, said AGREEMENT will terminate February 12, 1978 ; and 23 WHEREAS, COUNTY and DEPARTMENT wish to continue in this AGREEMENT; 24 NOW, THEREFORE, be it resolved that COUNTY and DEPARTMENT do herein, 85 by mutual AGREEMENT, extend said Contract No. 2-33-89-15 dated the 26 13th day of February, 1973 to be in effect commencing on the date first 27 herein appearing, and terminating five (5) years thereafter. ZOURT PAPER STlO 113'.E vo0.7 21 1 W!]-f10 153 i 1 IN WITNESS WHEREOF, the parties hereto have executed this AGREEMENT as 2 of the date first hereinabove appearing. 3 4 5 STATE OF CALIFORNIA Contra Costa County Department of Navigation 6 and Ocean Development 7 8 By By 4 I.Schrodef 9 BOt?RO Ur' SU Fa.nVISG 10 APPROVED: FORNI APPROVE=D JOHN 0. "IAUSE:.1, County Counsel 11 DEPARTMENT OF GENERAL SERVICES ARTHUR W. w�:iENTA.jR. By Depuly- 12 13 By 14 15 I hereby certify that all conditions for exemption set forth in State 16 Administrative Manual, Section 1209, have been complied with, and this 17 document is exempt from review or approval by the Department of Finance. 18 19 20 21 By Director 22 23 24 25 26 27 HURT PAPER of CA UIa—m •O TD. 113 i,EV.0.721 eM► In the Board of Supervisors of Contra Costa County, State of California March 28 19 7R In the Matter of _ Approving Amendment to Project Agreement with the State of California for the Development of the Orinda Community Park, C.S.A. R-6 a Project No. 07-0003/ W.O. S230-0927 IT IS BY THE BOARD ORDERED that the Amendment to the Project Agreement with the State of California Resources Agency, Department of Parks and Recreation for the Orinda Community Park, Project No. 07-0003, be approved and the Chairman of the Board is authorized to execute the Amendment on behalf of County Service Area R-6; The original Agreement dated July 25, 1975, provided for a grant of $53,210 under the State, Beach, Park, Recreational and Historical Facilities Bond Act of 1974, for development of the Orinda Community Park, and the Amend- ment covers additional work performed that was not provided for in the original Agreement. PASSED BY THE BOARD on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Originating Department: Public Works Supervisors Service Area affixed this 28th day of ;�;arer 1978 Coordinator cc: Public Works J. R. OLSSON, Clerk County Auditor Controller By z,�;: % ' „G roc ), Deputy Clerk State of California (Via P.W.) Sandra L. Nie son County Administrator County Counsel .?9n H-24 4177 75m (J State of California—The Re"urces Aponcy )EPARTMeNT OF PARKS AND RECREATION AMENDMENT TO PROJECT AGREEMENT State Beads,Park,Recreational and Historical Facilities Bond Act of 1974 Project Amendment No. 07-0003.2 THIS AMENDMENT to Project Agreement No. 07-0003 is hereby made and agreed upon by the State of California,acting through the Director of the Department of Parks and Recreation and by the County nf Contra Costa ,pursuant to the State Beach,Park,Recreational and Historical Facilities Bond Act of 1974,Chapter 1.67,Division 5 of the Public Resources Code. The State and the Applicant,in mutual consideration of the promises made herein and in the agreement in which this is an amendment,do promise as follows: That the above-mentioned agreement is amended by: deleting the "tennis practice area and tennis practice wall", and"add a "tot lot,". Original Appropriation $53,23.0.00 412A f21) 1974 Original Contract No. 30-16-153 In all other respects the agreement of which this is an amendment,and the plans and specifications if relevant thereto, shall remain in full force and effect.In witness whereof the parties hereto have executed this amendment as of the date entered below. 4n - STATE DEPARTMENT OF PARKS AND RECREATION ApplicantA By ByF?.1,Schroder Date Cna reran Board of Sunprv4so-s Applicant's Authorized Representative as shown in Resolution Date MAR 8 197P ,x#24 DPR 342(3176) } In the Board of Supervisors of Contra Costa County, State of California re 4R 8 1978 119 — In 1sIn the Matter of Approval of Pomeroy Ambulance Company Contract IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 122-092 with Pomeroy Ambulance Company for Central County ambulance service effective November 1, 1977 through Tune 30, 1978 at rates set by the Board in its November 29, 1977 order, and thereby cancelling a prior contract effective October 31, 1977. PASSED BY THE BOARD on MAR 28 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors MAR 2 8 1978 cc: County Administrator affixed this day of 19_ County Auditor-Controller County Health Department J. A. OLSSON, Clerk County Medical Services Contractor BDeputy Clerk Il1U Pao/77 15m Contra Costa County Standard Form STANDARD CONTRACT (Purchase of Services) 1. Contract Identification. Number 22 - 092 Department: Health Department Subject: Ambulance Service and Non-Emergency Patient Transfer Transportation 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: POMEROY AMBULANCE COMPANY Capacity: Corporation Address: 1400 Crokaerts Road, Walnut Creek, California 94596 3. Term. The effective date of this Contract is November 1, 1977 and it terminates June 30, 1978 unless sooner terminated as provided herein. 4. Pavment Limit. County's total payments to Contractor under this Contract shall not exceed $NOT APPLICABLE. 5. County's Obligations. County shall make to the Contractor those payments described in the Payment Provisions attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall provide those services and carry out that work described in the Service Plan attached hereto which is incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions (if any) attached hereto, which are incorporated herein by reference. B. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Not Applicable 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Health S Safety Code Section 1443; Government Code 26227 and 31000. 10. Sie.atures. The signatures attest the parties' agreement hereto: COLLA= OF OSTA, CALIFORNIA CqN2RCTOR By 5�: B Chairman, Board of Supervisors (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) �- State of California 1 By C i ? _ County of Contra Costa ) e Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Reco=ended by Department_ .� known to me in those individual and 7 J business capacities, personally appeared �� before me today and acknowledged that he/ By`_-- � `(�y �l C'� !7t pf� they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: County Counsel FORM AP?Rr)1TED BY. Deputy {Deputy oun rk ByDesiynee i r C,,. Microfilmed with board order C=,,,, C.,,ru q.;,;� Cu;f(wnia (A-4617 REV 6/76) Contra Costa County Standard Form PAYMENT PROVISIONS (Fee Basis Contracts) Number 22 - 092 1. Payment Amounts. Subject to the Payment Limit of this Contract and subject to the following Payment Provisions, County will pay Contractor the following fee: [Check one alternative only.] [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [ ] c. $ after completion of all obligations and conditions herein and as full compensation for all services, work, and expenses provided or incurred by Contractor hereunder. [X] d. Fees for services in the Schedule of Rates for transportation services prescribed by Board Order, November 29, 1977, and as specified in Paragraph 5., Fees for Services, of the Service Plan. County will reimburse Contractor for those services specified in Paragraph 4. of the Service Plan, Reimbursement for Services, according to the specifications of these Payment Provisions, paragraphs 2, 3, and 4 below, and Paragraph 6 of the Service Plan, Reimbursement for Uncollectable Accounts. 2. Payment Demands. Contractor shall submit written demands monthly or as specified in 1. (Payment Amounts) above, for payment in accordance with Paragraph 1. (Payment Amounts) above. Said demands shall be made on County Demand Form D-15 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said payment demands by the head of the County Department for which this Contract is made or his designee, County will make payments as specified in Paragraph 1. (Payment Amounts) above. 3. Right to Withhold. County has the right to withhold payment to the Contractor when, in the opinion of the County expressed in writing to the Contractor, (a) the Contractor's performance, in whole or in part, either has not been carried out or is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or records, or (c) Contractor has failed to sufficiently itemize or document its demands) for payment. 4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State, or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. It,97 (A-4619 REV 6/76) SERVICE PLAN 22 - 092 Number Contractor shall provide ambulance service twenty-four (24) hours per day, 365 days per year, and non-emergency patient transfer transportation for County according to the provisions specified herein. 1. Ambulance Service. a. Specifications. Contractor shall provide ambulance services for County according to the requirements set forth in County Ordinance No. 70-77, including all regulations promulgated thereunder, which are incorporated herein by this reference, and shall provide such service as requested and/or approved by County in the applicable County-specified response area delineated in the current copy of the map "Emergency Response Areas of Contra Costa County" dated January 1, 1975 and on file in the office of the Sheriff-Coroner and Clerk of the Board, or as otherwise requested and/or approved by County. b. State Regulations. Contractor shall: (1) Comply with all applicable State regulations including, but not limited to: California Administrative Code Title 13 :Section 820 et seq. and 1020 et seq., Title 17 Section 6750-6760, and California Vehicle Code 52500 et seq. (2) Be subject to "Prepaid Health Plan Subcontract Requirements," attached hereto and incorporated herein by this reference as required by County Prepaid Health Plan contract with the State Department of Health. c. Equipment. (1) Standards. Ambulances will be equipped as specified by the County Ambulance Permit Officer utilizing the American College of Surgeons' list as a standard of criteria and subject to State regulations. (2) Radio Equipment. Ambulances will be equipped with County-owned and maintained radio equipment. Installation, repair, and monthly maintenance will be provided by County through the Sheriff's Department. Purchase costs of equipment will be a County responsibility; all other costs for County-provided installation, repair, and monthly maintenance will be billed to Contractor. d. Communications. (1) Telephone Service. Contractor shall have a fixed base of operations with telephone service available 24 hours a day. < (2) Sheriff's Office. Contractor shall maintain County-required radio communications in accord with Sheriff's Office Communication procedures. 2. Non-Emergency Patient Transfer Transportation. a. Specifications. Contractor shall: (1) Provide non-emergency patient transfer transportation for County . on a request basis for County-authorized services. (2) Comply with all applicable County and State regulations and license requirements with respect to non-emergency vehicles and their use. b. Communications. Contractor shall: (1) Maintain fully staffed telephone lines or other means of immediate communication at all times where requests for service or other information may be received and/or relayed. (2) Respond and indicate his ability to perform within 15 minutes of receiving a request for service, 1 Initials �VP ca— Contractor County Dept. -1- '1C) (l 4JI SERVICE PLAN - 0 92 Number 3. Loan of Equipment. Contractor shall be responsible for all equipment used for ambulance service or patient transfer as follows: a. County may loan or exchange equipment based upon County's determination of medical need and acknowledged by Contractor's completion of County-provided form at time equipment is loaned. b. Contractor will return all equipment as soon as practicable or when so requested by County. c. Contractor may not allow County equipment out of its possession except in cases of medical necessity. d. Contractor will reimburse County for replacement or repair costs resulting from its negligence in use of County-owned equipment. 4. Reimbursement for Services. a. Definitions. As used in Paragraph b., Reimbursement, below, the following definitions are in effect. (1) Code III - Emergency Ambulance Service with use of red lights and siren. (2) Dry Run - Non-transport of person despite Contractor's availability and response to a request for service. (3) Uncollectable Account - An account which Contractor demonstrates is uncollectable according to the provisions of Paragraph 6., Reimbursement for Uncollectable Accounts. b. Reimbursement. Reimbursement shall be made for ambulance or non-emergency patient transfer transportation requested and/or approved by County for the following: (1) County Key Plan enrollees; i.e., members of County Prepaid Health Plan and/or County Health Maintenance Organization. (2) Twenty percent (20Z) Medicare Co-payment for Medicare Key Plan (Prepaid Health Plan) crossover enrollees when 80% of the Contractor's charges are paid by Medicare. (3) Services ordered by State, County, or City law enforcement agencies. whenever payment is the responsibility of County. (4) Delivery to County-designated detoxification facilities. (5) Uncollectable accounts arising from transportation of persons to and from County Medical facilities. (6) Any uncollectable account arising from emergency (Code III) transportation of a person to a hospital other than a County facility or County contract facility. (7) Dry-Run Services not reimbursable from another source. 5. Fees for Services. County will pay Contractor the following fees for County-requested and/or authorized services: a. $25.00 per Code III delivery to any hospital emergency facility. b. $18.00 for returning one or more patients from Martinez to an area from which a delivery has been made in the reverse direction. C. $15.00 for dry run. Initials: _ ontractor County Dept. —2— •�:a� SERVICE PLAN Number 22 -092 d. For delivery to County Hospital: (1) $40.80 Base Rate (2) $ 1.65 Mileage (one way per mile) (3) $ 5.85 Night Call (7:00 p.m. - 7:00 a.m.) (4) $ 5.85 Code II (5) $ 5.85 Code III (6) $ 5.85 Oxygen per tank (7) $ 8.07 Second Patient (8) $ 5.85 Waiting Time per 15 minutes over first 15 minutes (9) $29.07 Neonatal Incubator (10) Five mile minimum to or from County Hospital e. Non-emergency patient transfer (non ambulance) (1) Ambulatory/wheelchair patients: 1 patient----$ 8.91 2 patients---$16.20 3 patients---$18.72 4 patients---$22.86 (2) $ .54 Company wheelchair use (3 $13.41 Gurney or litter patient (4) $ 3.15 per hour Extra attendant (gurney, litter, or stretcher patient) (5) $ 3.06/fifteen minutes Waiting time over 15 minutes (6) $ .67 per mile Mileage (one way) (7) $ 3.06 Night Call (7:00 p.m. - 7:00 a.m.) (8) $ 7.50 Dry Run inside County (9) $ 7.50 + mileage one way Dry Run outside County 6. Reimbursement for Uncollectable Accounts. a. To receive reimbursement for "Uncollectable Accounts", Contractor must comply with the following procedures: (1) Within fifteen (15) days after the date service was rendered, Contractor shall present the customer, or the customer's representative, an invoice for the cost of services rendered; (2) Upon failure of the customer, or the customer's representative, to make payment within thirty (30) days after the presentation of the above invoice, Contractor shall, within ninety (90) days after the initial invoice was presented, present to the customer, or the customer's representative, two (2) additional invoices for the cost of services rendered, and (3) If payment from the customer, or customer's representative, has not been collected by Contractor within 120 days after the date the first invoice was presented to the customer or the customer's representative, Contractor shall then make demand upon the County for payment of the cost of the services rendered. Demand upon the County for payment shall be in the manner and form provided by County, and Contractor must show that the account is uncollectable and that Contractor does not anticipate reimbursement by the customer or the customer's representative on said account. b. For the purpose of receiving reimbursement for "uncollectable accounts" only, the provisions of paragraph 2, entitled Payment Demands, of the Payment Provisions portion of this Contract, which require that Contractor present demands for payment within 90 days, is hereby waived. Contractor may present demands for payment for "uncollectable accounts" following the expiration of 120 days after the rendering of the service in question, so long as Contractor has complied with paragraph 6(a) above. C. Should Contractor receive reimbursement from the customer or the customer's representative after County has reimbursed Contractor on the "uncollectable account", Contractor shall pay back to County an amount equivalent to the payment made by the customer or the customer's representative." Initials Contractor County Dept. -3- SPECIAL CONDITIONS - 092 l ti ,.be� C,�c__:ztior of 'Prior Contract. The parties having entered into a prior contract \oceaber 14, 1975, do hereby cancel that contract effective October 31, 1977. Initials: iontlactor County Dept- J. I Contract ;,umber 22 - 092 Attachment Number PaEP.IID HEALTH PIJM SUBCONTRACT REQUIRE_4EOTS Pursuant to State Department of Health/County Contract F`76-56983 (County ii29-609) effective December 30, 1976, Waxman-DuEfy Prepaid Health Plan Act, Section 14200 et seq., Welfare and Institutions Code and a waiver granted under Section 222, P.L. 92603, under whit: the County provides Prepaid Health Plan (PHP) services, the following subcontract rege_ra_ents (Article kI Subcontracts) are incorporated into the contract referenc_d by nu-:�-r above: 1; Contractor shall be subject to and comply with all'Federal, State, and local laws an regulations and State contract referenced by number above as applicable with res;act to its performance hereunder. 2. Contract referenced by number above is not effective until it has been formally approved by the State Department of Health, unless the Department of Health has acl-now- led�ac receipt of the proposed subcontract and has failed to formally approve or disapprove the subcontract within sixty (60) days of receipt_ 3. By this subcontract the County delegates responsibility to the Contractor to provida PFT services, but does not terminate County's legal responsibility to the State Department or Health to assure that those services are provided to PHP enrollees. Any extension or renegotiation for service provided under terms of this contract is subject to p r_or approval by Board of Supervisors, State Department of Health, and Department of Corporations. 4. Contractor will use County's Department of Health approved medical record system, and notwithstanding General Conditions paragraph 3. Records, if a part of this contract, will preserve medical records for a minimum of four years from termination of State Department of Health Contract #76-56983 or until any audit or matter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. If Contractor's service is provided on a referral basis only, Contractor will provide adequate documentation of the service provided.each PHP enrollee for entry into the enrollee's medical record maintained by the County. 5. Contractor will maintain the confidentiality of PHP enrollees' medical recores and enrollment information and prevent unauthorized disclosure. 6. Any PIT enrollee's medical records maintained by Contractor are subject to inspection and medical audit of such records ioy County, the State Department of Health, and U. S. Department of Health, Education and Welfare, and Contractor must comply with requirements issued as a result of such inspection or audit. 7. Contractor will participate in and cooperate in County's professional review process in relation to services provided to PHP enrollees, and comply with resulting requirements. 8. Contractor will submit utilization reports, in relatioa to PHP enrollees, as required by County. 9. Contractor will comply with County's PH_p grievance procedure and abide by any determination of PHP's grievance committee, if Contractor maintains PHP enrollee medical records for County. 10. Contractor will allow inspection of financial books and records relating to PHP enrollees or PHP services by the County, State Department of Health, State Department of Corporations, the U. S. Department of Health, Education and Welfare, the Comptroller General of the United States, or their duly authorized representatives. ll. In relation to PHP enrollees and notwithstanding General Conditions paragraph 3, Records, if a part of this contract, Contractor will maintain financial records for a minimums of four years from termination of State Department of Health Contract #76-56983 or util any audit or natter under investigation by the County, State Department of Health, U. S. Department of Health, Education and Welfare, or the Comptroller General of the United States has been resolved. CZ ►;� 4asy.� . (A-4632 New 3/77) -1- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to,monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. ZOO (A-4616 REV 6/76) -1- Contra Costa Count• Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulatio;.s. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confi— dentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. A n 3? 2j 33 A (A-4616 REV 6/76) -2- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Idemnification. The Contractor shall defend, save ha,­sless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees, the County, its agents aF ea�p} }�as, er ang�eeher persrnt-or-entity. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Insurance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shall be addressed to the head of the County Department for which this Contract is made, c/o Contracts 5 Grants Unit, Human Resources Agency, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. -1 (A-4616 REV 6/76) -3- In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 .ZB... In the Matter of Proposed Amendment to the County General Plan for the East County Area. The Board on February 21, 1978 having referred to the County Planning Commission for review potential changes to the proposed amendment to the County General Plan for the East County Area; and The Board having received a March 22, 1978 memorandum from the Director of Planning transmitting the report and recom- mendations of the Planning Commission on said referral; and Supervisor E. H. Hasseltine having stated that upon reviewing the aforesaid report, several points needed further clarification and, therefore, having recommended that the matter be continued to April 4, 1978 at 9 a.m.; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors Public tdorks Director affixed this28th day of t'-arch 1978 �f J. R. OLSSON, Clerk q� By �l-?--- >u -�� . Deputy Clerk Vera Nelson H-24 477 15m ,336 CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: Board of Supervisors DATE: March 22, 1978 FROM: Anthony A. Dehaesu SUBJECT: East County Area General Plan Director of Planni Referral of February 21, 1978 The Planning Co fission considered the Board referral of nine items in the East County Area General Plan (see Board Order of February 21, 1978) at its Study Session of February 21, 1978, and again at its meetings of March 7 and 21 , 1978. The recommendations of the Planning Commission are detailed in the attached report to the Board of Supervisors. The Board may wish to adopt the Plan as originally recommended, may take any action on the items referred, or may hold the Plan for further Board consideration. AAD:sj Attachment RECEIVED MAR �� 1978 CERK BOARD OF SUFfRVISORS /CONi�v CgSTA CO. a Microfilmed with bQaard ordar Report to the Board of Supervisors on the February 21, 1978 Referral to the County Planning Commission for the East County Area General Plan On December 6, 1977 and January 23, 1975, the Board of Supervisors held public hearings on the East County Area General Plan. On January 23, 1978 the Board closed the public hearing on the draft plan, and on February 21, 1978 the Board referred several items back to the Planning Commission for a report. The following is the report of the Planning Commission on this referral. 1. CRITERIA FOR SUBDIVISION TO BELOW 5 ACRES IN AREAS OF ESTABLISHED ONE ACRE PARCEL DEVELOPMENT IN FHE AGRICULTURE RESIDENTIAL CATEGORY (Board Referral, Item #1). The Agriculture-Residential category is intended for those areas where soils are not prime, and where there may be a transition in use from agriculture to rural residential uses. Some areas within the Agriculture-Residential category have already been subdivided to below the 5 acre parcel minimum established by the draft plan. It was felt that some consideration should be given to allowing further subdivision of parcels below a 5 acre minimum in these areas where one acre lot development is already established and where good percolation and water supply exist. in many of these developed areas however, serious constraints exist for continued subdivision such as high groundwater table, presence of 100 year floodplain and soils with poor percolation. Given these constraints, the fragile nature of continuing agriculture in East County (especially in non prime areas), and the intended emphasis on agriculture of the Agriculture-Residential category, the Agricultural Viability Study is needed to determine if any areas are suitable for subdivision below the 5 acre minimum. Should the Planning Commission and Board of Supervisors choose to consider minor subdivision to below the minimum parcel requirement at this time, the attached criteria should be adopted for consideration of minor subdivisions in hardship situations. These criteria should be applied until the Agricultural Viability Study is completed and, because of their specificity, adopted for internal use only and not as part of the Plan document (See attached). In addition the following text should be added to page lk of the.General Plan, at the end of the first paragraph under "Agriculture-Residential", to clarify use of these criteria: "In certain areas designated Agriculture-Residential, a pattern of one acre parcels has already been established. In these areas the Planning Commission may allow the division of land to the predominant parcel size under exceptional circumstances, subject to appropriate criteria to be adopted by the Planning Commission." RECOMMENDATION Make no change to the Draft Plan. In the Alternative, add the above text to Page 14 of the Draft Plan. �G'Ir`cro�ilmza with ob'�ar� or�ir "�''� 1 2a 8 CRITERIA FOR MINOR SUBDIVISION IN AREAS OF ONE ACRE DEVELOPMENT IN THE AGRICULTURE-RESIDENTIAL DESIGNATION IN THE EAST COUNTY AREA GENERAL PLAN Minor subdivision applications will be considered subject to the following criteria and when the applicant can show that a hardship situation exists: 1. The parcel is in an area where substantial subdivision to one acre lots has occurred and in which the Commission determines that there has been a transition from commercial agriculture uses to Agriculture-Residential and ranchette uses. 2. The minor subdivision will not adversely impact existing farming or ranching activity. 3. The parcel to be divided is less than 5 acres in size. 4. The parcel to be divided shal I be bordered on at least two sides by parcels which have previously been subdivided to less than the 5 acre minimum. 5. The parcel is not located adjacent to a large agricultural parcel with which it could be farmed, and would not otherwise adversely affect agriculture in the area. 6. The parcel to be divided fronts on an existing public road. 7. The parcel is not located witin the 100 year flood plain as shown on the federal flood hazard boundary maps. 8. All applicable zoning, health and other codes, ordinances, regulations and standards will be complied with and the parcel is not in an area where the County Public Health Department has a history of septic tank failure. 9. The resulting parcels should be of a size which is not smaller than the,average parcel size in the specific area in which it is located. 2 X39 2. MODIFICATION OF GENERAL PLAN DESIGNATION FOR THE AREA BETWEEN NEROLY ROAD AND LIVE OAK AVENUE AND BETWEEN HIGHWAY 4 AND OAKLEY ROAD (Board Referral, Item #2). The draft General Plan shows the portion of Oakley between Neroly Road and Live Oak Avenue and between Highway 4 and Oakley Road as Single Family Residential High Density, and an area along the south side of Highway 4 is shown as Commercial. The existing zoning in this area is L-I, Light Industrial (see map 1). Two industrial uses are established in this area; one is the pallet company located on the south side of Highway 4, and the other is an auto wrecking yard established since before zoning went into effect on the west side of Live Oak Avenue near Oakley Road. Single family residential uses are located on the east side of Neroly Road. The rest of the area is essentially agricultural. The pallet company is an agricultural service use and should be recognized in the General Plan as it is likely to remain for sometime. The auto wrecking yard on Live Oak Avenue, however, is located in an area which is appropriate for residential uses south of Highway 4. This portion of Highway 4 is essentially the westerly entrance to the town of Oakley and therefore development here should be subject to design review. The L-I, Light Industrial zoning district is suitable for this purpose as most uses are permitted through the land use permit process. Light industrial uses could also act as a buffer between the.highway and future residential development to the south. Residential development exists to the south, and the area is presently served by the Oakley County Water District. General Plan policy over a 10 year period should consider the wrecking yard as a nonconforming use and discourage further industrial uses along Live Oak Avenue. Live Oak Avenue is a two lane road which will serve residential use in the future and which is inadequate to serve large truck traffic. RECOMMENDATION In view of the existing light industry site and zoning along Highway 4, the Commission feels that properties with Commercial designation should be changed to Light Industry as shown on Map 1. The remainder of the area should be retained in the Single Family Residential-High Density designation. 3. RETAIL BUSINESS ZONING BETWEEN SAND MOUND BLVD. AND BETHEL I5LAND (Board Referral, Item #3). The existing border of Bethel Island Road between Sand Mound Boulevard and the Bethel Island Bridge is zoned Retail Business R-B. The draft General Plan shows this area as Agriculture Residential, except for that portion which borders Sand Mound Slough which is shown for Commercial. Enrico Cinquini requested that 13 acres of his property located at the northeast corner of Bethel Island Road and Sand Mound Slough, which are presently zoned Retail Business, be designated Commercial (see map 2). In the draft plan approved by the Planning Commission approximately 123 acres are shown for commercial uses in the Bethel Island and Sand Mound Slough area. The service area has an existing permanent population of 1,900 and a projected 1990 d40 3 permanent population of 2,900 (seasonal population is much higher due to the area's character as a recreation community). Even with the large amount of commercial recreation uses on Bethe, Island, the 128 acre area established by the draft Plan for commercial uses is more than adequate to serve future retail and commercial needs of the Island. Changing that portion of the Cinquini property to reflect the existing R-B zoning. would tend to create a strip commercial effect and would extend commercial uses farther away from the residential and commercial centers of activity on the island. In view of the existing constrained circulation system on the island, it would be best to centralize commercial activity and not extend it south of Sand Mound Slough to include the 13 acres of the Cinquini property zoned R-B. RECOMMENDATION Make no change in the draft Plan. 4. GARIN PROPERTY EAST OF BRENTWOOD (Board Referral, Item #4). Garin owns approximately 175 acres of agricultural land adjacent to and east of the city limits of Brentwood. This property is divided into four parcels, two which are each in excess of 80 acres in size, and two parcels of 5.1 acres and 6.6 acres respectively. These latter two parcels are remnants of a parcel ;which Garin conveyed to the Brentwood School District for the development of Edna Hill and Garin Elementary Schools. All of these parcels are located outside of the City's sphere of influence. Garin requested that his property be designated as follows, using the City of Brentwood General Plan land uses categories: a) Urban Services - comprised of approximately 75 acres adjacent to the city limits. b) Urban Support - comprised of approximately 50 acres, located east of the proposed for Urban Services. c) Agriculture Residential - comprised of approximately 25 acres, located east of and adjacent to that proposed for Urban Support. d) Agricultural Core - comprised of approximately 25 acres, located east of and adjacent to that proposed for Agriculture-Residential and fronting on the westerly side of Sellers Road. The land is comprised of prime agricultural soils and is farmed intensively. If the two large parcels remain in the Agricultural Core designation and the two small parcels adjacent to the school are designated for urban uses, the elementary school properties together with the two remnant parcels could provide a reasonable buffer between agricultural and other residential uses. To designate additional land further east for urban uses would simply bring incompatible urban uses further into the agricultural lands. If in the future this area is determined necessary for urban growth of the City of Brentwood, and the sphere of influence lines are altered by LAFCO, these areas can be annexed to the city and the County Plan would be superseded by the City Plan. 0241 4 RECOMMENDATION Designate the two remnant parcels of 5.1 and 6.6 acres respectively, as Single Family ResiDen tial-High Density to be consistent with adjacent residential densities, and retain the remainder of the Garin property in Agricultural Core(see map 3). 5. REQUESTS FOR CHANGES IN THE BIG BREAK AREA (Board Referral, Items 115, 7, and 8). There have been four requests by property owners in the Big Break area for changes in the General Plan, as outlined below: a) The first is a request by Dal Porto to change 277 acres from Industrial and Agriculture-Residential designations to a designation which would be appropriate for recreational uses including a golf course, tennis courts and clubhouse. A land use permit is pending on an application for these uses on the Dal Porto property. Future uses could include a marina. b) The owners of Big Break marina requested that the existing recreational nature of their property be recognized in future planning and zoning decisions. Big Break Marina consists of 32 acres, 16 acres of which are water. The draft General Plan shows the land area for Agriculture-Residential uses. c) Miller, who owns 79 acres north of the railroad in Oakley, has requested an Industrial designation. d) Lauritzen, who owns 600 acres, the majority of which are submerged lands in Big Break,has requested that her property have a designation which would allow her to retain existing heavy industrial zoning. In addition to these requests, Staff has recommended that the shoreline area, which consists of marshland along Big Break, be designated as Agriculture-Recreation. The Big Break area, of which the above properties are a part, has been noted as having valuable recreactional potential; both the State Delta Master Recreation Plan (September 1976) and the Delta Advisory Planning Council (DAPC) Delta Action Plan recognize the aquatic and marshlands habitat of Big Break as a significant wildlife recreation resource. In addition much of the shoreline area is marshland with soils which have severe limitations for development. iIMost of this area also is within the 100 year flood plain. In view of the recreation and wildlife value of the area, flood hazard, and severe limitations for building on some soils,an Agriculture-Recreation designation would be the most appropriate for the Dal Porto and Big Break Marina properties, as well as the entire Big Break Shoreline extending from Bridgehead Road east to Jersey Island. It would reflect the marina uses which exist at Big Break now and would protect these flood prone areas from inappropriate densities by setting a 20 acre parcel minimum size. It would accommodate the proposed recreational uses on the Dal Porto property. . S The Miller property consists of 80 acres and is shown in the draft General Plan as Agriculture-Residential. It is presently zoned H-f, Heavy Industry. The major portion of the Miller property is located within.the 100 year floodplain, consists of soils with severe limitations to development,and also borders on marshland. For these reasons, the northerly portion of the site should be shown as Agriculture-Recreation. The southerly portion of the property borders the railroad and also borders some parcels which are designated as Industrial on the draft General Plan. The southerly portion of the property is appropriate for industrial uses, provided that soils are suitable for development. The Lauritzen property consists of more than 600 acres, the majority of which are submerged lands in Big Break. The land area,consisting of approximately 80 acres, is comprised essentially of marshland and soils with severe limitation to development. The existing zoning for the property is Heavy Industry, H-1. Approximately 10 acres are used for a heavy equipment yard, and a small warehouse and caretaker's mobile home exist by land use permit. The draft Plan approved by the Planning Commission shows the land area as Agriculture-Residential and the water area as "Water". In view of the valuable wildlife habitat of the marshlands and the fact that soil conditions would pose severe constraints to future development, an'Agriculture- Recreation designation would be most appropriate. The existing equipment storage uses would continue to exist as a legal non-conforming use. RECOMMENDATION The Planning Commission recommends to the Board of Supervisors the following changes in the General Plan as outlined on Map 4: a) Change the Dal Porto property from Agriculture-Residential and Industrial to Agriculture-Recreat ion. b) Change the land area of the Big Break Marina property from Agriculture-Residential to Agriculture-Recreation. c) Change the Miller property from Agriculture-Residential to Agriculture-Recreation and Industry. d) Change the land area of the Lauritzen property from Agriculture-Residential to Agriculture-Recreat ion. e) Change the remainder of the Big Break shoreline form Bridgehead Road to Jersey Island from Agriculture-Residential to Agriculture-Recreation. 6. BLUE GOOSE FARM LABOR CAMP(Board Referral, Item If6). The General Plan designation of the Blue Goose Camp south of Brentwood should be one which is consistent with the rehabilitation efforts which are underway. The Blue Goose Farm Labor Camp is located on Highway 4, south of the City of Brentwood. This facility, which has long provided housing for some 19 families, is proposed for rehabilitation through the use of Community Development funding. The camp is located within the area designated as Agricultural-Core on the draft General Plan. Provision for farm labor housing is permitted under the County Zoning Ordinance in Agriculture districts, and is therefore consistent with the Agricultural Core designation of the General Plan. Because of the extensive upgrading of the Blue Goose facilities, it would be desirable to include some reference specific to the Blue Goose in the General Plan text. RECOMMENDATION Retain the Agricultural-Core designation for the Blue Goose site, but add the following statement to the Plan text under the heading "Agricultural-Core"on page 13. "The Blue Goose Farm Labor Camp facility, located southerly of the City of Brentwood along Highway 4, provides much needed housing for farm workers and their families. Current efforts to upgrade and improve these facilities are deemed to be consistent with the provisions of this land use category." 7. EXPANSION OF THE BRENTWOOD AREA (Board Referral, Item #9). The City of Brentwood has repeatedly requested that the County General Plan show urban growth which would be reflective of the City's development goals. The Board referral to the Commission asks for the Commission's report on whether: A) The Brentwood urban area should be enlarged slightly to the east and south of the city limits;and B) Whether most of the area located northwest of the city and bounded by Highway 4, Lone Tree Way and the railroad tracks should be included in the City's urban area in the County General Plan. The referral does not suggest specific General Plan categories to be included. To clarify the two differing situations for this referral, each is addressed separately below: 71 A) The areas south and east of the Brentwood city limits are outside the city's sphere of influence boundaries as adopted by LAFCO. The entire area is prime agricultural land (Class I and I1 soils) and is shown in the draft East County General Plan as Agricultural-Core, with a minimum parcel size of 10 acres. Much of this area contains larger parcel sizes than is typical of lands north and west of the city. The proposed General Plan for the City of Brentwood designates urban development for a considerable distance east and south from the city. Staff has defined the areas of this referral as the lands shown on map 5. If these lands were to be designated for development on the County Plan, the most appropriate designation would be Low-Density Single Family Residential. The draft Plan establishes a policy that in order for an area to develop the necessary urban facilities must be available to the site. In the Brentwood area, suburban development will have to annex to the city in order to receive public water and sewerage service. If the County General Plan was amended to allow for residential uses, pressure would build to subdivide lands on wells and septic tanks. This could work against the densities and planning goals found in the draft Brentwood General r.! 7 Plan. A designation of Single Family Residential Low-Density based on the community facility criteria found in the County draft Plan, would allow subdivision into 5 acre parcels (even if designated Interim Agriculture); the City is calling for larger parcel sizes adjacent to the City limits. In short, inclusion of this area in the City's urban growth area could lead to further parcelization and further complications in implementing the city's General Plan in the future. To assist in planning for eventual urban services requirements, the City has prepared land use plans which extend beyond the present city limits and sphere of influence boundaries. When a case is made by the City to LAFCO to expand the City's sphere of influence, the land use recommendations of the County Plan should not present any physical restraints to such expansion by the City since 10 acre sized parcels can be adapted readily to more intense development patterns. Showing these areas for land usesother than Agricultural-Core could result in the premature conversion of agriculture land to rural residential uses, and could also have a negative taxation impact on adjoining agricultural lands. B) The area northwest of Brentwood's City limits is also comprised of prime agricultural lands (Class I and II soils). The boundaries of the area referred for report by the Commission include lands designated on the County draft plan for High-Density Single Family Residential, Agricultural Core, Agriculture Residential, Low-Density Single Family Residential, Interim Agriculture, and Commercial (as shown on map 6). The lands designated as Single Family Residential High-Density are lands within the adopted City sphere of influence, which could logically accommodate an extension of the city and its services. It was felt that the Marsh Creek channel formed a logical boundary for City expansion. There are, however, lands west of the channel which are already fragmented and on which continued agricultural land uses may not be viable. This is the most logical area for an enlargement of the "Planned Community" General Plan designation which allows urban uses. If any new area is to be designated for an urban use, "Single Family Residential Low-bensity" would be the appropriate County land use category in this location. It should be pointed out that if 5 acre lot splits are allowed in this area, according to the County draft Plan community facility criteria, they could impede implementation of the city's General Plan by creating premature subdivision of lands without extension of city services and facilities. The position most compatible with the City's future land use goals would be to make no changes to the draft Plan, i.e. encourage annexation to the city prior to development. If any additional area is to be designated for suburban development, it should be the area just to the west of Marsh Creek channel as shown on map 6, due to the significant degree of subdivision which has already occurred there. RECOMMENDATION 1. Make no changes to the area south and east of Brentwood. 2. Make no changes to the area northwest of Brentwood. CCCPD 3/21/73 8 X45 ` •1.•ra iZ �.w�� 1'4 T 4- 1STM(r P&LLET ComPAnj � SANTA R{C,, ib ro 1zoclewc-LL STATE Mv1 4 - „• S' _ _.. .i-•�---- pill([`L, -{•{fit? y{} 1409T N �::`, Sl :crl 1L'z-•tlIvii DS:01T`' { TO I,I AT % aiJSi_._ N i i r'r'i•:Tnm:r�;:: V S SI G,05 i B ` E�aT IFO i nF 1 UG OT t N C?uST t AL. i. G 1 t u _ ck Maws got polls rac- Amro w � t -- -- 1. -----till 11 1 WGTING► ffME9&L PLNN _ 4= COMMERCIAL. &WD rUFF RECOMMEf OED CUK SttdGlL AMslrY 11CN ! W40, s u f`y•;'• 1. •:Gv;MVI�';::G:.v.'•n�i..�,:-:.•._-:.• �.-- -� i^'!�Y(!.y\l+�jt -�• _mow.. ,:y-::.:::: I r y`' :=C:.v•.w::.�:.`}:';.fir:ri.:r:;i '�:`_i�^�-ty ,L, Z..:.�...; :•#�;�:: �'``„•���=.�'� -{••553 , sc aysrr a , �t'' :'t:eiitijti�:+ti�F�;r.;nvti;I;. - :j}';:��:::::.: c�•t +=-`.1 . :_�.}::�:::{:: :_:: :�i-[='i�:;:-�[;cif�S]�:;'j�G�:[�C•:.:. :.y li}..,� _L __ , e idv'r}::•::`:`" '.U.•:{-=::r"r'i..:.::•. _.:::•?:::i:}:.�:{::`•ter.::_l:'' 1 ,4 •Y� T�• •y -ii• £ ` r WON z - 1JEST To GI1,44 TION t GNAtyGv aCr. R1i51 Q$ Tt AL E t j j �K.oHt 550 t c [ N i I't CD , £ + XG, Q Sit3�t�1 rl 4� 47El i tJ�e� ����� a Map coo. i 5no -Y J F--1 6fAFF RECOMMENDED _- • �s � I I i I 1 1 l CUhNGE WOM ACalCULTURAL CORE '10 S%MGLE ;:AMIL`? RESIDENTIAL-MG4 AENSIT`( Ll ;;may �� l [�► vasa!;acco 11,116nrt r-in.vs i FORTH !n0 .-H IA �4n l.lt (CYf•• •\�, [Di1♦ . _.1•[• ;� t1F(1 Y.• [• .���_ -r.,r� _. ,.h ,.I i � � it /•��; \ �. _ • ti!_I ETA Blind Point a ; ,, a,., ee, _Atneli 1 La64linK l S L p RECpfdMENDEDCNANGE3'. MI AT ATERF•RUP4T � ! LaUHITI Eft • /��� t� 1�3.t, a[ B f G B R E :1 K .• �� /�,, j� BIG BREAK MARINAIQ r INDUSTRY r R f .f 1 w / 1r r 1• • •www. t , � •I , �• Y t.h �NtkLER 1///��� l'�/Jj� F�w �/ %j���� rr// t ��l %?/ / ' / ryGN'R�?l7G�r�� '7y...f t�y.ieSJn 3A,9Y — t•s lr �t 1 DAL poRTo� AGRICULTURE- RESIDENTIAL.. c.. / ti f� PLANNED : - . 1 - r' CtIFAMt1N1TY 4 , ..:?I ht;2?'vU1.iiJT,� !i_:��7:;:Cti�:L :: � �_-1._...!_.__ f/ �h rrv•h �- w , TOLl la i:1;'% "''_'•:'r' 1 II 1g M/►� N4.' ;t 'dUNI -Y.r r_-- -- J -• -- 'P \\\^--�_ --� Mp 1 -- ~ 20.44 GAC Nn �.r�;r�l LEE • CARRELS IB.-63 AC ShAFER ' 1 2 wa zy a h_ 1 �pol ��...� �� ^� -...1 ! _ -f t i,. f eH66e DIs0o�a140 AC'... OEYINE ' 37 57 AC ;ASSY 8 o I-n - >n u ru _ 1--- 4,. 20.08 AC ARPENTER Y� s - -1, ru Wq wa \ O1 °' _ �u LAMPORTTT- I O n � 19 AC 12 AC 2 AG Or r .O W p U ^a I N I I IU I rn 0 'N wr I Ex„I LL�. .. _ a'n ti y n Ra ;m BU RNE55 - - 4I'� NUN aIQ wu '- .a nN 2 �zN m jm m n 18 AC w50 7.15 N• lo j 40.59 AC I26.454C o1N oQ iq CECCHINI 93.79 AC •----� N O ^u�, -- .... 7 zo �I 7.09 AC lra I+ 1 ;m "/?' -O 54.SI AC �NARO:CCI zu 11 I_ u r In_ 'OKE ----_" -- -" '- -- AOULOUC7 1•'t �'- ! SUII:EI _ u O \ + G OS AC ` Ppm I--- ��'. Iy �----i-- .-MARTIN �' I pg °I n ¢ DE MARTRTI r,. "fin LAIRD AC a w �, 5 D S FARMS INC 10 AC 15.26 AG PEDERSON 'O I o v a a u E .GS t1 u V A :Lm_ I-i' E �{ oQ z� ----- - F--------w._:l_ 25.301 ' 61_99 AC N IQ m j t32.6D AC 34,51 AC .�� AUNN I un un 4 za LAHORE �� _- r _Af#RICO.j u zn MARTIN I 16.02 AC u �:--_- 79.49 AC c - KAZARIAN _� -h'•�r i° un 2564 AC f TT 901 AC 21.60 AG Y . --IIUh 8 LAIRD CARLISLE u o MA GOIORA 31.97 AC =Q �qAC � 9.62 AC_i ---- 25.25 ACI _ ` -_� _ 4 59 AC �� _ - LOONEY ; W _ _ ���1LL11TURLEYb8.70 AC j I-4uMARTI 3 AG ''u 282SEAC - OSand s•. � _ ° __ /' J - Tin.E INS TRUST GO u T.� II10 a m O q l0 ,ylr l,.� � ...___. _ L _ �ROCCO 66194TH C0 I 1T AC l �\T'1'7"� m I unA( I iv 1 LA 17.77 AC: 28.99 AC 7 z ��., Z a ICY nHDRADE ,� CARI-11 � r 1 �T r 3T 28 AC CASTELLO a.- �-(� } I \ I I o n 1`Q T.SS AC Yf+ v � SS 19 AC on 2] A r GRE---.- I A uN --- - UERSEN I GORY ',,, r•-rs. „r - o LEA L �\ TAC RELLA _28 78 ACDOLIhT m 1 _I. N 25.IB AC _ _ - :..n ['2.86 AC r' AC- \ 14-17 AG-` I .4' 30.51 A AG GA SNFR IR Sh A, O 14 54 AC z - 3 0 �l 19.T1 AC � .' MANGINI 29.49 AG s ; a NJNN 8 LAIRD RIDELL 152.35 AC S IlITOERMANH ET AL r DICKSON _J Q GERRY GhLGORY m n 46.25 AC :1 ¢ 49.56 AC C' 23.96 AG - SB 91 AC- MART 11 zy ;_ P m 52.11 AC --- 4An1 [05C AVE G .. o. 2.S. . - -- 16.17 AC cN - - .. I t' `"•" n- - '4 m BONIIIC KS OH ; 1-"-'--' Z°OOSMA 15.13 AG PETERSON )WOOD V.ER --- `\ / �k'!41 = I +. _-_ 46;10 AC 1 , IWOO A .ER 2l AC GASNER 25 20 AC - •30.25 AC CC q� SAKaTA C / 22..20 R ra F r" 1___ _L. ._ RANCHES, INC `��•f� 22.20 AC a = -24NUNN p p 4 20.21 Ar,20.24A ac AC a '.OLOOMFIELD 50.25 AC F,6.3B AC -L,GRIfFITh 1 �p 05 0 ^ '•74 40 AC 40 45 AG YLY t :• a1 : '•G Z E 1 •41.10 4C i^ ..F ? i kc s :a Ai RTI �g, an I, s•. O AC r u 1 '•3386A L EPPLE 35.20 Ac 4 68 AC 8 •" .3. Brentwood - 'BRENTW D ORCHARD a.26 aC JEN50h - EDNA HILL m GHIGGCRI o q u _ - - 0 36 29 AC OWELLI Y Y' pI PPO ��• CNOOL GAMIN ET AL N -N +I 19.61 AC %i7•T9 i gaC - 83.03 AC 49.05 AC '• •� T 1 1} T'•CO y a A`i, 16 AC y 17.tl'1 Aa 1 AC s� �' •1 � �- ,L t k u v 80,36 AC "u HMS7 UIt;I 5: 5 AC Q Q 1i` Tms ^F -- ump a u U Q ^ o FV AN RS01 IOA� IC01 a i RRO 0 Z GARIN ET AL SORE im i J ,,/ ti F •IANDT -Io C 5 51 pN s 5 "fi r. 93.41 AC 49.05 AC I �N 40 12 ACPump 1 RA LI OUN -ROA - a i „�- •Iume`' (;T 32.61 C a e l�� ACr ORE CO HE - „ ,. IR '�a WINGER' T AL zu1i y P e S9 4 AC 37 8 31.13AC -q'GEROY s V TITLF INSURANC )TR ST Bj 1 T 1 9 T CO .T - - °i [ n 69 AC 0,^024.9 AC O S7.fiH AC 127•°6 =1 w '- w .0 ___ n // rf ` 12.31 AC Eg1 \ti16 O� NUNN SCIORTINO WEIR �• d 023.54"AC- .0 o � ��• �/ 23.30 AC / {- •�- �. m 33 AC ! '0.29 AC I'..1 ImPInC n� v I ' A 4.19 AC NI MAN20 .. 1 1 -- ':`E=.`.i•...., 'h MG /`St 4A.44 AC N .. - _ -. Pum Sla CANAL` _ 18.53 AC Q S1i .......�__:_. _s �W t� pu ping MAHTINp •���� - �� j GREENLAW --µa Ia30010RF. MAGGIORE MORRIS vIu St. IS.3S AC , _. N nq --�rLrn NUNN GIA N It I N It 43.99 AC C' t MORI 0 20 AC 04.01910 - 33.86 AC .9-9 13LUEME14 PREWETT L, 7 Ac I AC '.'GHTSfN S ASSOC' lhr 2 50 TrENI 0 : I i IN SLA 3 t4.. It 3: L 0.: 0 . k _� K; 10.213 Ae- 16.0 W. T* III� 85 111 Ar I 11.0%AC 2 -4, F8.16 At LUNE 'I A'[ N z CRAFfEY 4 c A 0, LEE CARRELS 10.43 AD z- ShAFER U 0 1 Di 40 AC,..: 37 50 At DEVINE CASEY a 20,08 At c -k- 0 ARPE4TEA r 0 1 w Qt? u I A 4w 01 Wu CECCHINI L 0 ,N j . Ez^_- 'z • 4N s u 0'0 0" 40.59 AC 26441.Cl - -0 I 14 31 kc 93.70 AC c - --------- --- ------------ 5'c U Ew \Or T' PEDERSON a •FA AARD W5.38 AC Lv L �-E iv AUNN 61.99 AC rl Ac J,i 9.'4 Ac I k1l MARTIN KAZARIAN Ac' ; -, 903 At 60 AC. u CARLISLE WAL llikite ' -- - - :. I ___-___ 1 Ac MAGGIONA At V 35.97 AC Looury 38 )OAC MARTINO 20.0 kc E I't IRS 5 TRUST CO , % If' .1 sund I . M AL _-LQ At U No 'Rocco E6,114 A I BUTCHER to Ac AL 98.99 AC lO.fi4 • 4E L 4 z I,u Li • CARLISLE _ANDRAOE CAITFLLONw 371128 At 21 AD pbl 9 AC GREGORY 17 55 AC ll�, LrU DERS LA Ff� • 20.78 AC "LRSL •20 COLINC A 38.57, AC )OHNSON GASNFR 1 3 At, 14 54 AC z 0 M4NGINI 2949 AC 01 u MAN b LAiRO 35 AC c - DICKSON 46.25 Ac �'7 WEDEAMA HN ET AL -- I" , , P. iq• 52.11 AC GERR - I.IlkwAl y "'S' AC N. Ar, 6�_2L 96 AC WARTI i zo AVE 16 17 Ac ZOODSMA 15.35 k� RID ELL lr'A N I)R��AD E 1� 46 10 AC Loki BUTCHeR FERR Q CASNER 25 Zo 4C iltCTERSON WOOD . I • .I I 1 25.38 At SAKATA C." ,!0 25 At 3�A IS ISA �.vl NUNN __ __ __ jL - RANCHESINC "I r v 120.21 AC 20.24 A( • c u 1.Ac 6638 A�I _CRIFrITH OLOOMFIELO 50.2 Unimi HINI 77, 111 5T4r 2• AC 45AC 4 ,?4.40 5 79 AC 41JO AC 0u 0 Ac .11.2.At EppL At Brentwood KAPLR.61 .4 �1.1�'t'INAT.CI['D ORC"ARD 24 6-AC J E L t EDNA HILL uv U AC PI PYO 38.29 AC JOWE LEY SCHOOL GARIN ET &L. I B..6 Ac 49r05 AC b3.0. L. 79 'k Ac Ac 0.36 AC 'u .AH94 AU ist u -AA GARIN ET AL AWL R! I-' 3; io", �"RUNCONI 0 ItRflo 0 C, I I; I ( 95-41 AC 52.5 A FERNANDFZ 0 i, s. 49 05 AC jn A N uV 1, 40 12 AC 'ZO.63 AC u w NGER IE T AL iu 32'flt Ac AQQIOFIl CONTINENT WEIR AC 31 AC GLRfiy /BANK OF 4, 2 41 u TITLE IN5URANC Ali 14 A 37 01) 53. T f a TRUST CO) � -6- 1 1 �p C, AC II%At 11069 AC / ;\\ , .1 1a In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Appeal of Mr. Charles Pringle from Planning Commission Denial of Application (2146-RZ) to Rezone Land in the Oakley Area, Mr. Carlton Williams and - Ms. Ida Kidwell, Owners. The Board on February 21, 1978 having continued to this date the decision on the appeal of Mr. Charles Pringle from the Planning Commission denial of application (2146-RZ) to rezone land in the Oakley area, pending final action on the proposed amendment to the County General Plan for the East County Area; and Supervisor E. H. Hasseltine having noted that consideration of the aforesaid General Plan amendment was scheduled later this day and that it was his intention to ask for a one week continuation to allow further review, and therefore having recommended that decision on the appeal of Mr. Pringle be continued to April 4, 1978 at 9 a.m.; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Charles Pringle Supervisors Mr. Carlton [dilliams affixed this28th day of March 1978 Ms. Ida Kidwell Director of Planning J. R. OLSSON, Clerk By ��YL 111 , Deputy Clerk Vera Nelson �•� H-24 4/77 15m ' ''� In the Board of Supervisors of Contra Costa County, State of California March 28 ,19 78 In the Matter of Adjournment in Memory of Mr. Arthur G. Fleuti and Mrs. Nellie G. Casey IT IS BY THE BOARD ORDERED that its official meeting of March 28, 1978 is ADJOURNED in memory of Mr. Arthur G. Fleuti, Fire Commissioner of the Moraga Fire Protection District. IT IS FURTHER ORDERED that the meeting is also ADJOURNED in memory of Mrs. Nellie G. Casey, a long-time resident of Walnut Creek whose generous donation of the site for the Ygnacio Valley Branch Library (Thurman G. Casey Memorial Library) has resulted in improved services to the citizens of Contra Costa County. PASSED by the Board on P4arch 28, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Moraga Fire Protection Supervisors District County Librarian affixed this 28thdoy of '.:arch. 19 78 County Administrator J. R. OLSSON, Clerk By 1�4• `/� Deputy Clerk M. WItUNUCCHI H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 28 ,19 78 In the Matter of Approving Consulting Services Agreement with Hamilton and Williges for the Crockett Community Auditorium (CSA Pl). (Work Order No. 5383-927) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with Hamilton and Williges, Consulting Engineers, Oakland for a structural survey of the Crockett Community Auditorium at 850 Pomona Street, Crockett. This Agreement is effective February 21, 1978 and provides for payment to the structural engineer on an as-earned basis in accordance with the rates shown in the Agreement with a maximum of $2,500, which amount shall not be exceeded without further authorization by the Public Works Director. PASSED by the Public Works Director on March 28, 1978. cu I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Originator: P. W. Dept. Witness my hand and the Seal of the Board of Bldgs and Grnds Supervisors cc: Public Works Department affixed this gpth day of Mn'ch . 1978 Agenda Clerk Architectural Division J. R. OLSSON, Clerk Admin. Services (Acctg) County Administrator BY �� i.. ''� c% ) Deputy Clerk P. Burton Sandra L. Ni�!sOn County Auditor-Controller J. Dye Hamilton & Williges H-24 4/77 15m ' CQNSUL"ING SER:'ICES AGREEMENT 1. V Snec'a? ions. .ese - _-na._-a are -- ---- - refere=e. (a) Public ljen_:: Contra Costa County (b) Consultant's Name ', A ddrez3: uami'ton 3 W i l i ger. Structural Engineers 3031 Telegraph Avenue. Oakland (c) ...fecti:'e 'ate: February 21 1978 (d) Project Name, :,-X.-ber & LOCaticn: Crockett Community Auditorium 890 Pamnnw ctreet (e) PaYmerrt U-Mit' _$2.500.00 Crockett County Service Area P-1. WO 5383 2. Si4 tu.-es. -hese sigT3t•lres attest t.^eparties' agreement ..ereto: CO;dSu7,TA::^ tMILTON b WI LLIGES BY - Partner l a sync:a o;;ac cZ acsty :r. Duszres3/ State of Ta?iforr'a ) ss Contra Costa fou ? ..�. .�::T- (Cc ill .I) he person s:-:_rte, a_to:'e for '.c.^.__ta^t, :^_torn to win those individual and!Us-ess can=e -es, -erscn.a'ly ap.ease.. .,_-___ me today and ack-c7aledsed that he sitr ed it and that. the` ration or ;_:.C::e eyecu-ted the xitt in instri,-_.^.t nu_^si:a.:t to its �y-a::s or a resolution of is Boand of Directors. °7=7-C GE. Loc � .rE[ f Pu �C ..orkS irecto_ J Date. Notary Publ-1 c 3. Pa_ a fec-Live on the atove date, the above-^3-,ed Public Agency and Ccmultan- mut:rlly, a>:ee and prCmise as allot:'s: lo;—nth _-__ Zency hereby •-•lcys :ors::ltanz, and To.wultant accep.s -such e77--loyment, t0 rfo_nn the professional services described herein, upon ,.he te_—s and in ccnsicerati=i of t.'-e stated 5. S^ oe of +ice Scope of serf ce shall be as d _bed Append-1-Z. at ^� .._.etoVn;- made de aca_+"G hereof. O. Insuz-anze. Consultant sha}1, at no cost to Public Agency, obtain and :.-Rintain dur'_^ the 4'_'n hereof: (a) CoTe^Saticn insurance Jura".-nt to St2te law, and (b) C=rehersire Lia'bil'ity Insurance, including coverage for otined and non-owned auto7n7biles, With a min=.—Lra combined sl.^gle L'^jt coverage x' $500,000 for all darr3,es due to bodily in.`--y, sickness Cr dlsea_se, or death to any person, anJ darn a to propert-y, inclu r:-, the loss of use thereof, arising out Of each accidernt or OCC:'rrence. Consultant shall I'=rdsh evidence of such coverage, rang Pu--_c rro':C;', its officers and e.mloyees as add_'tional irsureds, and re_uiring 3D daysl written notice of policy lapse or cancellation. 7. Pa y--ent. Put'_ic Agency shall pay Consultant for professional services performed at the rates sho:,'n in Pppendic B attached hereto, dhich include all overhead and incidental expenses, for :rich no additional co:mensatio, shall be allo-.red. :n no event shall the total amunt naid to the Consultant exceed the pa rent linit specifies? in Sec. t(e) ::ithcut prior written approval of the Contra Costa County Public :+orks Director. Consultant Is state,ent of charges shall be sutmitted at corwenient intervals. Payment will be r2de within thirty (30) days after receipt of each statement. 8. Tern nation. At its option, Public Agency may terr.dnate this agreement at any tirz by written notice to the Consultant, xhether or not the Consultant is in default. Upon such te=Jnaticn, Ccnsult:nt agrees to turn over to Public Agency everything pertaining to the work possessed by hin or under his control at tbat time, and will be paid, without duplication, all amounts due or thereafter teccmJng due on account of services rendered to the date of ter--i-ation. 9. Status. The Consultant is an independent contractor-, and is not to be considered an e::)loyee of Public Agency. 10. Indesnificaticn. The Consultant shall defend, save, and hold harmless Public Agency and its officers and employees from any and all liability for any injury or damages arising from or connected with the services provided hereunder by Consultant or any person under its control. Attachments ' D Appendix A Appendix 3 Appendix C Fo m approved by County Counsel APR 1/ 1978 6177 J.R.OLSSON Micro,'urned With board ordar CLERK BOARD OF SUPERVISORS D. CONiRyP. OS CO. �4J.. . EXHIBIT A SCOPE OF SERVICES I . Attend meetings with county staff as invited. 2. Accept all verbal and written communications from Public Works Department Architectural Division staff as additions to and refinement of the Project Scope. 3. In accordance with the developed Project Scope, prepare drawings and report for the work generally described as follows; Structural Survey of Crockett Community Auditorium 4. Prepare realistic construction cost estimate. 5. Recommend structural changes to structure to conform with all codes, regulations and ordinances of all governmental agencies having jurisdiction. Exhibit A to the Consulting Services Agreement with Hamilton and Williges of Oakland and Contra Costa County for the Crockett Community Auditorium (1 page) 1 of 1 EXHIBIT B A: I. Time by Classification of Personnel; Principal Engineer E 40.00 per hour Project Engineer 2} times payroll Job Captain 2i times payroll Senior Draftsman 2i times payroll Junior Draftsman 21 times payroll Clerical 21 times payroll In no case shall the 2i times payroll exceed the Principal 's hourly rate. 2. Consultants: Engineering consultants' time shall be paid at Engineers cost which shall be computed by applying the applicable above rates to consul- tants' personnel. Detailed statements of consultants' bills shall be submitted as part of Engineer's bill for services. 3. Transportation; Cost to Engineer for transportation will be considered as included in the above charges and no extra payment will be made therefore. Expenses for essential trips to areas outside the Bay Area will be reimbursed by the County only when the County has issuedrp for written approval therefore. Exhibit 8 to the Consulting Services Agreement dated February 21, 1978 between Contra Costa County and Hamilton and Williges for the Crockett Community Auditorium (1 page) 1 of 1 i`�""��'"'• � 1 '-`ii� u i�{ ..-�tiSti 9. ;f E� 1,.•3«.��t_:w- ,d,•Jl;e n'�+-r'�`Y_'i[i`dy"jr1'�.�c'.rd.+�R�Ji n •11. �Y -S'6_ -_�._ .,ii•^rF_�...r�_- L_'_.i —_.'•.ral�•:.f:-2. .1(.c.i•s►.-J=..i:r- ••.'?r_..�+?�{.c•'';_- NAMt All, 'Ill r::f��,�: %t.(.•i(♦ - -� CO'•.PANIES AFFORE)MG COVERAGES, h'ilson Young: Insurance ` 43 . orarra 11ay Plet•: Ifat::pshire Insurance Co. t Orinda, CA 94563 — � Uni� ":'1'.1 nrit ard Insurance Co. :( NAME AN, :d iDh;tv,? IN'tl:?TU 1111iIIiam C. Hamilton dba I-Ianlilton y i;illi"cs i 3031 Telegraph Ave. - Oakland, CA 94609 LETTU? D•+��arJ11(i r}bp,�+Qi/*f" F /7T _rrrFFF"' 7111515:'?Cl"�t�; ,.:ri 1 �(!:. r:'.;(7 f;7.+.:'(:St'_�(7Ci-....:L'�.._�(I:��U��:.J ii:2 ii•_.l.c�ri—.Likfd(�Ctf� `?AIRr f��y(�'�(01(,e.t(If115 ifITC. ._ IP, —�U��Y/cin -J. • Ln:,`fty(Jf Li:thdity in Thousands(VO ) COETTEHY T\I'. T1.N"JR:.,I'.'( i'lll l:'i.-::,ttf'!ir i •1: ':i t---_- -_____ _---I A:';1 !rlArr..HEGATr ! • I l 'l lr;lll l'1 GENERAL LIAE31LITY i A ixX �r,,tu!Ir:,u:lr:�• i GLA 58 90 93 ! 11/22/78 , (s00,000 500,006 ,T,un.ldt;, ; it , r•1+(1_,.,, ,.::���L.;!'.� i _ F_.._ 500,00,0; 500,OQC i�.ti[:'tt.'•,u rri:,Ir•. F I L E D r OTURAn01r5 nA:::r i ! l.�CJNTr,.v.if1AL IN':11:Ar•: 1 --'.'F�'i.'Ir%•L1AGE f S '❑ rP'-111r•IY 1f APR ,L 1978 -�ir:nT.tr:;;;NT fo:auA-,.,r51 J. R. OLSSON �❑ P4`rl INJURY CLERK BOARD OF SUPERVISORS , , PERSON CONTRA COSTA CO. -�n ci !i:uav f,U1:1'.iON;i:I Lir' (�'• 500,000' !( ,,y,•:,•I:Inln:,vt n, ..nHr' 500,000 A ji:x GLA SS 90 93 11/22/78- ;T_ff,A?AA1,I 500 000 E%CLSC LIAEI,LII i C 12 9921 78 3/31/7 1 E_ L, f">'Llr\i'ILrI' ��_`: � �Y't?I S ,r.,.urrt.r,.,•P 071iER 1 i j I Contra Costa Count-, its officers and employees are 6 included as additional insureds, but only frith respect to operations performed • .on belialf of the County by the Nailed Insilred. F Cancellation: Should vr. !ir• �!1•lv.:r'•...-:�'(�:1 !, tfae:lir 'n.r'II••;J het0f'•01r'.,<tUir;)IfWf Lf IIB V ,..o;.Vie Esuitur Coln- 7 . 11]nV ...ti i..:i--, ;n ra.-ri(,— .. :.r�(i1':. t:lh,-r (� tar.. -I: num (3 i.'llre IO E mail SU:,11 no;iC e;`::111 irnpys^it,)ohlir.Itiun or 6-dt,llt:of;Illy kipd upon the cor•Ipany. i _ :;arch 2, 1978 { Contra Costa County Public I:orks :,Air Dept. i r 6th Floor, Ad;tinistration 1114 I e-f � CA 91I55. tilsrin :Y'oun 5!,r- Martincz, I Microfilmed with board order I In the Board of Supervisors r or Contra Costa County, State of California March 28 ,19 7R In the Matter of Approving Architectural Services Agreement with Armas Sootaru, Architect, for Edgar Children's Shelter Remodel, Martinez. (4421-4218) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute the Architectural Services Agreement with Armas Sootaru, Architect, Martinez, for the design and construction documents for remodeling of Edgar Children's Shelter, 100 Glacier Drive, Martinez. This Agreement is effective March 7, 1978 and provides for a maximum payment to the Architect of $5,000, which amount shall not be exceeded without further authorization by the Public Works Director. PASSED by the Board on March 28, 1978. ..0 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: P. W. Dept. Witness my hand and the Seal of the Board of Bldgs. and Grnds. Supervisors affixed this 28thday of March 19 78 cc: Public Works Department Agenda Clerk J. R. OLSSON, Clerk Architectural Division Accounting Section Deputy Clerk County Administrator Sandra L! Nidlson P. Burton County Auditor-Controller J. Dye A. Sootaru ;0 N CJ e! H-24 4177 15m AGREEMENT FOR ARCHITECTURAL SERVICES TABLE OF CONTENTS Page ARTICLE I General Intent 1 ARTICLE II Description of Project 2 ARTICLE III Basic Services of Architect A. General 3 B. Schematic Design Phase 4 C. Design Development Phase 4 D. Construction Documents Phase 5 E. Construction Phase 5 F_ Documents and Drawings 7 G. Time Periods 9 ARTICLE IV Extra Services By Architect 10 ARTICLE V Architect's Fee 11 ARTICLE VI Payments Under this Agreement 12 ARTICLE VII Duties of Architect 14 ARTICLE VIII Duties of County 17 ARTICLE IX Cancellation of Agreement or Suspension of Project 19 ARTICLE X Termination of this Agreement 20 ARTICLE XI Successors and Assigns 21 ARTICLE XII Supplemental Conditions 22 EXHIBIT "A" Fee Schedule APPENDIX F ILED APR �' 1978 J_ z OLSSON CLERK BOARD Or SUPERVISORS I CONT A Co. ./A.t, v xt t._. Microfilmed with board order File: 250-7806/0 .1 SU77ARY OF PROVISIONS I`: AGREEREAT FOR ARCHITECTURAL SERVICES PROJECT NANE: Remodeling of Edgar Children's Shelter 100 Glacier Drive, Martinez BUDGET LINE ITEM No. 4421-4218 ARCHITECT: Armas Sootaru 610 Las Juntas Martinez, California FEE: 10% based on approved cost estimate submitted at completion of Design Development Phase. TIME FOR COMPLETION: Working Drawings and Specifications Complete within 30 calendar days of authorization to proceed with working drawings. RE ARKS: This surc,ary is not a Contract Docurnent. In case of discreeancy bet:•!een :his summary and the Agreement, the terms of the Agreement shall govern. AGR_'F-:F';T FOR J:RCXTTFCT"R*L SERVICE'S Contra Costa County, California This Agreement is made on rlarrh 7. 1Q7R by and between the COUNTY OF COITRA COSTA, a political subdivision of the State of California, hereinafter called "County", and Arman Sontaru, Arrnit?rt •�a t 7 �f Q , DIaTe and Address of Architect hereinafter called "Architect", and the County and the Architect, for the considerations named herein, mutually agree as follows: ARTICLE I General Intent of Agreement The County, acting through its Board of Supervisors, hereinafter called the "Board", intends to erect one or more buildings or to perform other related work as hereinafter more fully described. Professional architectural and/or engineering skills and services not available within the County organization are essential for the proper and satisfactory execution of this project. For that reason the professional architect is hereby retained by the County. A clear understanding, at the outset, of the relationships and obligations between the County and the Architect is of the utmost importance. This Agree- ment forms the basis of the professional relationship between the County and the Architect. -1- APTICLEE 11 Description of the Pro"ct A. The project contemplated under this Agreemerz, and the general location thereof, are described as follows: Remodeling at Edoar Children's Shelter, 100 Glacier Drive, Martinez, California, Budget Line Item No. 4421-4218. The project is described with more detail in the attached Exhibit B, titled "Edgar Children's Shelter Remodel , Scope of Work". B. All written communications from the County to the Projects Architect regarding the design progress for, this project shall be kno,,rn as the "Project Scope" and are hereby made a part of this Agreement by reference. C. The tentative construction cost is hereby declared to be Fifty Thousand and No/100ths dollars {$50,000.00 ) -2- ,�19•J ARTIC;!E III Basic Services of Architect The Architect represents and shall render the services and furnish the items described as follo:•rs: A. General 1. The architect holds current registration as an architect in the State of California and furthermore does by entering into this Agreement certify that he is professionally competent and able to pro- vide the professional services outlined herein by reason of his personal knowledce and skill and that of his staff of consultants retained and paid by him. 2. The Architect and his staff" of consultants shall be fully knowledgeable of and shall execute all work in full compliance with all applicable codes, laws and regulations. 3. The Architect shall assist in preparing all necessary studies, presenta- tions and "Environmental Impact Statements" as required to obtain environ- mental clearance by the governmental agencies twith jurisdiction over the project. 4. When the County desires to obtain aid from Federal, State or other governmental agencies, the Architect shall assist in preparing applica- tions and shall furnish any information necessary to meet the requirements of such agencies. When the project is to be constructed wholly or partially with Federal, State or other governmental agency funds, the Architect shall observe all requirements of said agencies. 5. At all times throughout the various stages of the project the Architect agrees to attend meetings and conferences as the County deems necessary or as requested by the County. f 264 ._ .. . . .. -3- AR-iC�E I'rI Basic Services of Architect (Con:d) 6. Architect shall perform. such duties as may be necessary and ;which are usually performed by an Architect and which are necessary for the successful completion of the project, even though not specifically called for herein. B. Schematic Design Phase shall be presented to the Board for its approval and shall consist of the following. 1. The County's basic requirements. 2. A master plan and when specifically requested by the County, pro- visions shall be included for future growth_ 3. Studies indicating size, shape, and relationship of all spaces involved in the project, including the basic mechanical and electrical systems to be utilized. 4. Exterior elevations and a section of the facility. 5. An estimate of the construction cost based on square foot prices and the Architect's judgment. C. Desion Development Phase shall be an outgro:•ith of detailed study of the con- siderations described in sub-heading B above. It will be presented to the Board for its approval and shall consist of the following: 1. Tvm line floor plans fully dimensioned. 2. Calculations and outline specifications which clearly describe architectural character and materials. 3. Presentation of the structural system and all its essential features. 4. Presentation of the electrical and mechanical systems refined to clearly show their characteristics and the quality and control of environment they will provide. 5. Landscaping and site work as applicable. 6. Building elevations and sections as appropriate. 7. Final Estimate. 260 -4- ARTICLE III Basic Services of Architect (Contd) The County will closely and thoroughly review the final cost esti,-ate submitted by the Architect and the County may obtain independent cost estimates to assist in its evaluation. The final approved cost estimate will be agreeable to both parties. D. Construction Documents Phase 1. Working Drawings and Specifications shall be prepared outlining, for bidding and construction purposes, the scope and details of the architectural, mechanical, electrical, structural, and general engineering work to be performed by the Contractor. 2. Unless directed otherwise by the County, the rlorking Drawings and Specifications shall be prepared so that the work will be executed under one contract. 3. When so directed by the County, the Architect shall include in the bid documents provisions to receive alternate bids and unit prices. 4. The Architect shall, as necessary, furnish or cause to be furnished to the County adequate description of heating, ventilating, or other machinery or motors, etc. to be installed denoting among other things the configuration, location fastenings, as well as methods for inspecting and servicing. E. Construction Phase 1. Bidding Procedure will be administered by the County with assistance from the Architect who will do the following: a. Handle all arrangements and distribution of the contract documents. b. Prepare and distribute all addenda to the contract documents. -c. Answer questions and provide clarifications directed to the contract do-cuments. _ d66 -5- . ?P,TiCL= IIT' Basic Services or Arcni-ect (Conzd) d. Assist the Count, in revi•ering the submitted bids ar,d advise the County concerning acceptance or rejection of bids. 2. Construction administration will be provided by the County :rith the Architect assisting in the general administration of the con- struction contract. The Architect's duties shall include but not be limited to the follo;ring: a. To advise as to the true intent of the contract documents and to notify the Contractors of such intent in o-rri. with field orders, sketches, reports, or '.her memoranda. Ho-:.ever, the Architect shall not commit the County to extra expense or otherwise modify the construction contract without first obtaining written approval from the County. b. Approve Contractor's payment requests. c. Check submittals and shop drawings. d. Prepare contract change orders when directed by the County. e. Make periodic inspections of the work. The Architect shall conduct regularly scheduled weekly job meetings with his con- sultants, the Contractor and County representatives in attendance as may be required, and, at the meetings, shall make all decisions possible and necessary for the progress of the construction work. The Architect shall prepare minutes of the weekly job meetings and deliver them to the County, regularly. f. Prepare drawings, as needed from time to time during the erection of the building. g. Provide technical direction as necessary. h. Furnish or cause to be furnished to the County such drawings, catalogs or descriptions of heating, ventilating, or other machinery or motors to be installed, with sufficient and -6- 267 6! ARTICLE III Basic Services of Architect (Contd) adequate detail to allow the County to know in advance the installation thereof,.i.e., the size and configuration, the location, the method of fastening or securing,the methods for servicing and inspecting, etc. i. Endeavor to secure compliance by the Contractor with the contract documents, making reasonable effort to see that they avoid errors and omissions. (The Architect, however, shall not be responsible for the performance of Contractors). j. Architect shall assemble and deliver to the County all guarantees, operating instructions, equipment lists,equipment manuals, etc. upon completion of the work. k. Architect shall assist the County in obtaining the necessary compliance with the guarantees and warranties by the Contractor for one year follo:;,ing the filing of the Notice of Completion. F. Documents and Dratirinas 1. All contract documents shall be prepared by the Architect except General Conditions, Bid Forms, Instructions to Bidders, and other standard County items which will be provided by the County to the Architect for inclusion with the Specification Book. 2. The following documents •rill be furnished to the County: a. Up to 3 copies of drawings and specifications of the Schematic Design for checking purposes. b. Up to 8 copies of drawings and outline specifications of the Design Development Phase for checking purposes. Up to 4 copies of Architect's cost estimate. C. Up to 8 copies of the Working Drawings and Specifications for final checking purposes. 168 ARTICLE III Basic Services of Architect (Centd) d. Upon final apprcval of the above-mentioned :,,orking drawings and speciflcaticns, the Project Architect shall furnish the County up to Five (5) complete sets of plans and specifications. The County reserves the right to request additional copies of plans and specifications as may be required, and only the direct printing costs of which will be at additional County expense. 3. As-Built Tracinas a. The Architect shall include in the specifications a require- ment for the construction contractor to maintain a set of cur- rent detailed field record drawings, in a form satisfactory to the County, indicating significant deviations from the con- struction contract documents, shop drawings or installation drawings, and exact locations of concealed work, including underground utilities. Where deviations are accomplished by Change Order or Field Order, the field record drawings shall be annotated to indicate the Change Orders or Field Orders by date and number. On completion of the construction work, the field record dra:•rings shall be submitted to the County via the Architect, who shall verify the accuracy, completeness and legi- bility of the field record information shown on the drawings. b. In the event this Agreement is terminated by either party for any reason whatever, prior to cox.pletion, all the original tracings and specifications and other pertinent documents shall be turned over to the County and shall beco,ne the property of the County. c. The Architect shall be held harmless by the County for liabilities that: 9 ,Q617 A.^.-:CLS Iii Basic Services of ArichlLe_L (Coil s) (1) Result directly from modification or changes of the Documents by the County, and C2) Result directly from construction execution or practice when the Architect is not retained to provide the construction supervision. G. Time Periods It is understocd and agreed that time is of the essence in this Agreement and the Schematic Design Phase of the work shall start immediately. It is recognized that it impractical to set up a time schedule for Schematic Design Phase and the Design Development Phase because during these phases there is an inter-related exchange of information between the County's various departments and the Architect. After the Design Development Phase of the work has been accepted by the County, the Architect shall proceed with all due diligence to complete the Construction Document Phase. The Working Drat-rings and Specifications shall be ready for printing of the con- tract documents within thirty calendar days of the date authorization is given to the Architect to proceed with the ;dorking Drawings Phase. Work on each item of service as specified in this Article shall proceed step-wise upon written notification as provided by this Agreement and until such notification, Architect shall not.oroceed with any subsequent item of,: service. -a �I ARTICLE 1V Extra Services by the Architect A. The following services insofar as they cause the Architect extra exoense, and if authorized by the County, will be paid for by the County as pro- vided in Article V, Para. D. 1. Revisions and changes in plans requested by the County after approval of Preliminary Design and final cost estimate. 2. In the event the County directs the Architect to prepare segregated contracts, the extra service over and above that which would be re- quired with non-segregated contracts will be paid for as an extra by the County. 3. Preparation of change orders, unless they are for the purpose of correcting an error or omission, regardless of whether the correction is beneficial or non-beneficial to the project. 4. Supervision of repair of damage to the structure when so directed by the County. 5. The selection by the Architect at the County's request of movable furniture, equipment, or articles which are not included in the construction contract. b. Arranging for the work to proceed should the Contractor default due to delinquency or insolvency. 7. Providing prolonged contract administration and observation of con- struction should the construction contract time be exceeded by more than 25S due to no fault of Architect. No extra payment will be allowed for delays from strikes, weather, etc. , which cause the con- struction to stop. 8. The preparation of measured drawings of existing structures as authorized by the County. 9. Providing and acco.,:zodatin5 code and regulatory requirements of any applicable novernin^ agency ::hick bec47,e newly effective after the date of advertise:-ent for bit's. '271 in Archicec`'s Fee A. The County agrees to pay the Architect for full performance of archi- tectural services for the Construction Documents and Construction Phases herein, a total fee of ten percent (10") based upon the approved cost estimate submitted at the completion of the Design Development Phase. This estimate :will be adjusted downward or upward to conform to the actual construction costs based upon one construction contract, together with the sum of all beneficial change orders to the contract, however the total adjustment will not exceed a 10% increase over the approved estimate at the Design Development Phase even if the County elects to a;:,ard the contract at a higher amount. In the event the County modifies the scope or the time table, after approval of the Design Development Phase, the approved estimate will be adjusted appropriately. S. Errors and omissions in the Contract Documents which are discovered before the project is put to bid shall be corrected by the Architect without cost to the County. Architectural services required to make changes in con- struction resulting from errors and omissions in the Contract Documents which are discovered after the contract is let shall be performed by the Architect ;without cost to the County. C. The Architect shall reimburse the County for the cost of unnecessary or non-beneficial construction work which is the result of errors. and . omissions in the Contract Documents. D. Extra services shall not be rendered by the Architect under this Agreement unless they are first authori�ed in writing by the County. The payment to Architect for extra services shall be at the rates set forth in Exhibit n . E. The Architect's fee specified in Paragraph A above, except as otherwise ex- presslY Urcvided in this Acreer:'ent, Shall constitute full co"'^ensaticn to the Architect for the services under this Agreement. _11_ ARTICLE VI. Pavnents'Under this Agreement A. It is agreed that payments to the Project Architect shall be made as follows: Payrent Percentage of MMber Basis of Payment Total FPe Due 1. Approval of Schematic Drawings l0"; 2. Board Approval of Preliminary Plans and Specificat"ns 25' 3. 50_ Completion of :•forking Drat-rings 45 4. Board Approval of Working Drawings and Specifications 65; 5. Receipt of Construction Bids 80S 6. Co spletion of 25`,' of Construction 85,E 7. Completion of 50' of Construction 90S 8. Completion of 75': of Construction 971 9. 35 Days after "Notice of Completion" is Recorded 100 Total" -12- Qto WAS I-) ARTE' v Pa -ents Dnder this nGr" ^int �'Conzd� S. Extra Servic-s• Payment for extra services shall be made at the rate- set ateset forth in Exhibit "A" on a monthly basis, ueon submissicn of a statement of item 47ed cost tnereTor. No extra payment :rill be mage to the Architect for expenses incurred for" items of v;ork for which prior written authorization has not been issued. C. Printina Costs: The County may require additional plans and speci- fications and will pay only the direct printing costs of same. -13- ���{ AR CLE V?I Duties o; .Arcni`ecz A. If the lo,.-.est bona fide bid received by the County for the project exceeds one-hundred ten percent (110') of the revised final cost estimate, and if the Count% so requests, the Architect shall revise the pians and specifications without additional cost to the County so as to bring the cost of the project within the revised final cost estimate. In the event the Architect is requested to make said revisions, he shall furnish without cost to the County the revised plans and speci- fications in the number required by the County for rebidding. This provision will be enforceable only if the Count- advertises for bids within ninety (90) days after final approval of the completed construc- tion documents. B. Cost considerations are not to be considered as justification for breach of sound principles of architectural and engineering design. If the cost of the work is increased beyond the tentative construction cost stated in Article II or beyond the latest approved estimate by any changes involving quality or quantity, the Architect must give written notice within seven days to County. C. Architect shall employ all civil , mechanical, electrical and structural engineers and other consultants as necessary to prepare any item of service listed in Article III. Said consultants shall be licensed by the State of California to perform their special services. All drawings prepared by consultants and included in the Contract Documents shall bear the appropriate stamp and signature of the appropriate consultant. The structural consultant shall be a registered structural engineer. Each consultant being considered shall receive a copy of this Agreement and shall ackno:lledge to the Architect in writing, with carbon copy to the County, that he has read and understands the Agreement and further^�ore, -•w.^—p ARTICLE VII Duties of Architect that he agrees to assist the Architect with all the services and dut;_s mentioned 'herein as they apply to the specialties for which he is retained as a consultant. All consultants retained by the Architect: shall be approved in writing by the County prior to the execution of this Agreement by the Architect. D. Architect shall defend, save and hold harmless Public Agency and its officers and employees from any and all claims and liability for any in- jury or damages arising from or connected with the services provided hereunder by Architect or any other person under its control. E. Every employer of labor performing or providing the services to be per- formed or provided under this Agreement shall carry and pay for such workmen's compensation insurance as is necessary to fully indemnify him- self and to protect his employees under the ldorkmen's Compensation In- surance and Safety Act of the Sate of California and to relieve the County from all responsibility thereunder in connection with the performance of the Agreement, and, upon the execution of the Agreement, shall file with the County, for approval as to adequacy, a certificate or certificates that such insurance is in effect. The Architect shall provide a certificate of insurance for errors and omissions or malpractice satisfactory to the County in an amount not less than $100,000 which shall be sent to the County within ten days after the order to proceed is given. A policy containing a deductible clause of not more than 56,C00 is permissible. In addition to the above, the Architect shall obtain and maintain during the term hereof, a policy or policies of comprehensive liability insurance, Art11CL Ir 11 Duties of Architect (Coned) including coverage for orm ed and non-owned automobiles, naming the County and its officers and enployees as additional insureds, with a minimum combined single limit coverage of 5500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. Said policies shall name the public agency its officers and employees as additional insureds and shall require 30 (thirty) days written notice of policy lapse or cancellation. F. The Architect agrees that no approval of plans and specifications by County relieves it of the responsibility for the adequacy, fitness and correctness of. architectural and engineering design and for designing work in accordance with sound and accepted engineering and architectural principles. . G. The Architect shall not assign, sublet or transfer his interest or any part thereof in the agreement or any monies due or to become due here- under without the written consent of the County. -16- ,.r PTICLE VIII Duties of Count,/ A. The over-all administration of the project, including the general administration of the Construction Contract, will be accomplished by the Architectural Division of the County Public Works Department for and on behalf of the County. B. The following will be accomplished by the County: 1. Obtain and deliver to the Architect all necessary site information i.e., topographic surveys and related information, soils studies and soils testing of whatever kind, etc. 2. The County will review all sketches, drawings, specifications, pro- posals, contracts, and other documents presented to it by the Architect and will act prenptly thereon, notifying the Architect of any and all decisions thereon. 3. The County will act promptly in all matters requiring its attention so as not to unreasonably delay the work of the Architect in the erection and construction of the project. 4. Provide one or more project inspectors who will conduct the day to day construction inspection, if the County determines that more ex- tensive representation at the site is required than is provided by the Architect under Article III. Project inspector will report to both the County and the Architect and will be under the general di- rection of the Architect with respect to technical details. 5. Provide all necessary construction testing services. 6. Notify the Architect in writing of apparent deficiencies in materials and workmanship during the guarantee period. 7. Pay all fees required by any division or department of the State of California for filing gad checki:.g or any item of service prepared Dy Qrcnitect. �r�p ARTICLE VI.I-I Duties of Coon`.,/ (Contd) 8. Provide 24" x 36" tracing paper for working drawings as required by the Architect. 9. County shall not assign, sublet or transfer this Agreement or any part thereof without the written consent of the Architect. ArtiCle'IX r ,Ca— CYI 0. Cr•= Cr :S n Cf ?''0 jC t A. Tize Count, o r the Arczit_Z_ may cancel or susreP.d work under thi; AgreeTent upon :•:ri ten notice to t:ie other r�a. =v, for any reason whatever. The Architect shdli i7,—,ediatel;., cease all '.cork under this Agreement in the even' of cancellation or sus:,ension. S. in the event o. cancellation of this Aa ree:nent or suspension o. by either the County or the Architect, the -rcaitect shall receiYe compensation as follows: 1. For approved items of service under Article iII, compensation shall be in the amount outlined under Article V for the ite.- of service fully performed by the Architect. 2. For items of service, except the Preliminary Design Phase, on which a proceed order has been issued by the County but which have not been fully comoieted and approved, the Architect snail be compensated for the service in an amount which bears the same ratio to the total fee other:rise payable for the performance of the service as the service actually rendered bears to the teal service necessary for the full performance of the services. 3. In no event shall the total compensation ?aid undez the im.rediately preceeding paragraphs exceed the total of the payments spec ':ed in Article V for the respective items of service to be furnished by the Architect. C. upon cancellation of this Agreement or suspension of :•iork by either the County or the Architect, all rights of the parties shall terminate except as to payments due the Architect under- this Article. D. Upon cancellation of this Agreement or suspension of ::ork by either the County or the Architect, the Architect shall furnish to the Cour.=_• all docu:~ents and dra::inks prr_;':!red under- this n_,,__''2_ny. ::nether cc-clete or incerrplete, including all reference material provided by the County as specified in Article VlH. rnPOO ( Termir=lcn of this Acresient This Agreement ;hall autc-rati...ally terminate oneyear from the rercd: d date' of filing of the Notice of Completion. Architectural services re- quired after that termination date, insofar as they relate to guarantees and warranties or the projects, shall be compensated as provided under Article Sr, Para. D., Extra Services, and shall be performed only upon written instructions by the County. -'D- 281 AR77CL7 XI. Successors and =ssicns This Acweem.ent and each of its terns shall extend to and be A dfng upon and inure to the benefit of the successors and assigns of the respective parties hereto, jointly and severally. m �OL ARTICLE YII. Sued �.i_ l Cor.di t ��s The following fno-:fy, change, delete from or add to the "Aare_ment for Ar=hit_cturai Services". ;!here any Article of the Aaree- ment is modified or any Sub-heading, Pac•agraph or Clause thereof is modified or deleted by these Supplemental Conditions, the unaltered pro- visions of that Article, Sub-heading, Paragraph, or Clause shall remain in effect. (There are no Supplemental Conditions for this Agreement.) -22- �a IN WITNESS WHERECF, the County and the Architect have caused their names to be subscribed hereto by their duly authorized representatives on the data appearing on the first page of this Agreement. CONTRA COSTA CCjNTY ARCHITECT PISL'C WORKS J1RECTOR —1 vll,�Ospie BY U Tv Vernon L. Cline Name and Title Public Works Director ARMASSOOTARUARCHITECT A.I.A. 810 LAA JUMTAA Ar.►.O.BOX 00f TAL.22a.02's dba *ARTIHEZr CALWORMIA A{Dea RECOMMENDED FOR APPROVAL: CEO IN'thur G. !!i 1, County Administrator R. M. Rygh, DepurY Obblic Norks Director FOR_,I aPP_ZO ED JOHii B.CUM UI Ceuaty Ccunsel :: 2, -23- FORM APPROVED BY COUNTY COUNSEL ARCH IT-TC 1 UOrIL Alit'L�1E-, EXH121T "Art FEE SCHEDULE A. -1. Time by Classification of Personnel: Principal Architect $ 4q Der hour Project Architect 21, times payroll Job Captain 22 times payroll Senior Draftsman 21Z times payroll Junior Draftsman 2!1 times payroll Clerical 212 times payroll In no case shall the 2'Z times payroll exceed the Principal 's hourly rate. 2. Consultants: Architect's consultants' time shall be paid at Architect's cost which shall be computed by applying the applicable above rates to consultants' personnel. Detailed statements of consultants' bills shall be submitted as part of Architect's bill for services. 3. Transportation: Cost to Architect for transportation will be considered as included in the above charges and no extra payment will be made therefore. Expenses for essential trips to areas outside the Bay Area will be reimbursed by the County only when the County has issuedrp for ;mitten approval therefore. Exhibit A to Agreement for Architectural Services, dated March 7, 1978, between Armas Sootaru, Architect, and Contra Costa County. (1 page) 28S • December 27, 1977 EDGAR CHILDRE'1'S SHELTER REMODEL S C O P E O F 14 0 R K I. A. LOCATION, NATURE AND PURPOSE: The project location is the existing Edgar Children's Shelter at 100 Glacier Drive, Martinez. The purpose of this project is to remodel the Edgar Children's Shelter to provide a structure that can operate as a shelter care facility and as a residential treatment facility. Internal altera- tions must be completed in order to implement this net• program concept. B. DESIGN COORDINATIOrt: The Architect shall, throuehout the entire design process, consult and coordinate with the Architectural Division and the Social Services Department to develop a program satisfactory to all involved. C. DESIGN CONSIDERATION: The design consideration will include regard for potential heavy maintenance problems. All materials and equipment used shall have ease of maintenance and cleanability. II. SPACE REQUIREMENTS: A. ADMINISTRATIVE E•JIIG (Refer to Attachment No. 1) 1. Provide new reception counter and window with desk below counter (1). 2. Provide new office at location '(2). 3. Provide separate boy and girl restrooms at location (3). 4. Provide staff shower at location (4). Remove existing tub. 5. Provide multi-purpose room at location (5) with two doors. Remove existing low partitions. B. BOY'S WING (Refer to Attachment No. 2) 1. Provide new bedroom. Add wall. " 2. Provide new doorway to bedroom. 3. Provide new closet. 4. Provide new bedroom. Add walls. EXHIBIT B to Agreement for Architectural Services, dated March 7, 1972, between Arenas SootarCl, Architect. and Centra C-,ta County. (2 pages) 1 of 2 186 El'gv Chi l.-ren's Shelter Pen:oael Scope-Qf.Work continued uece7 er 27, 1977 5. Remove existing scall. 6. Provide new corridor. Remove existing closet. 7. Provide new window in office. Add shelving. 8. Provide new doorway and remove existing lockers. 9. Provide new bedroom. Add wall . 10. Provide new bedroom. Add wall . 11. Provide new doorway and remove existing lockers. 12. Provide shower and relocate doorway. 13. Provide new girl 's restroom. 14. Provide new boy's restroom. C. GIRL'S WING 1-14 Similar to Boy's !Jing. D. MISCELLANEOUS REQUIREMENTS 1. Provide vinyl covered tackboards in Boy's Wing bedrooms. 2. Provide wood grain formica panel wainscot in corridor and dining room, Girl 's !ding. E. HVAC, ELECTRICAL, & LIFE SAFETY REQUIREMENTS Provide necessary alterations as required.to provide a healthy environment and to meet code requirements. III. ARCHITECT'S RESPONSIBILITY In performing his professional seriices, the Architect is relied upon to have undertaken a study of existing conditions and project require- ments. The resulting design will reflect a logical and feasible project which can be constructed usably complete within the construction budget of Fifty Thousand Dollars ($50,000). This Scope of Work and Budget are not intended to constitute a complete and final description of the requirements pertaining to the project but merely state the basic intent and general conditions. It is the Archi- tect's responsibility to investigate, develop, and formulate a complete and workable program and system within the frainework and budget outlined herein and to obtain necessary approvals from authorities having juris- diction. The Architect should make all possible efforts from the eery outset of the design stage to survey, analyze and control cost factors with adequate contingencies. of 2 (Exhibit B) JLO Lj I- I �+ 4. n !' ` 1 � rM � � Y. t ATTACHMENT NO. l to "Edgar Children's Shelter Remodel,- Scope of Mork", dated December 27, 1977. tv add Lit St -P I OE-) ��------jjjjtt lll(,,,...;;;•111,,, �.,. i!_. �•�41( aC r r-7-1 - rs is t At:tachirrent No.2 Children's a er Remodel , cope of G1orY. , 'Datec'Ueceli)bdr•77;-1977 DESIGN PROFES&C-NALSINSURANCE COMPANY J CERTIFICATE OF INSURANCE THIS CERTIFICATE IS ISSUED AT THE REQUEST OF: Mr. Bob Saba, Public Works Department Contra Costa County 6th Floor, Administration Building DATE ISSUED: 5/3/77 Martinez, CA 94553 THE POLICY INDICATED BELOW BY POLICY NUMBER,POLICY PERIOD AND LIMITS OF LIABILITY HAS BEEN ISSUED TO: INSURED'S NAME AND ADDRESS: ARAIAS 500TARU 610 Las Juntas Street Martinez, CA 94553 TYPE OF INSURANCE DATE AND LIMITS OF LIABILITY POLICY NUMBER MONTH UAV YEAR BODILY INJURY AND PROPERTY OAMAGE COMPREHENSIVE GENERAL LIABILITY EFFECTIVE EXPIRATION LIMIT IN ALL IN RESPECT OF EACH OCCURRENCE OR IN THE (EXCLUDING AUTOMOBILES) I AGGREGATE: A 7 CONTINUOUS 70147 4/1Z/7/7 UNTIL ; 500,000.00 ALL DAMAGES j CANCELLED DESIGN PROFESSIONALS' I LIMIT IN ALL IN RESPECT OF DEDUCTIBLE PROFESSIONAL LIABILITY EACH OCCURRENCE IN THE CONTINUOUS AGGREGATE: UNTIL !�t PE 700147 !4/12/77 CANCELLED S lOO,000.00 DAMAGES gS,000.00 OCCURRENCE I t i !DESCRIPTION OF OPERATIONS AND LOCATION TO WHICH CERTIFICATE APPLIES: All operations of the insured _,PFCIAL PROVISIONS: In the event the policy is cancelled by the Company as provided herein or a material change is made in the insurance afforded by the policy, written notice of the effective date of such cancellation or change shall be mailed to the above named certificateholder no less than (30) thirty days prior thereto. It is further agreed that Contra Costa County be named as additional insured but only as respects Coverage Part II, Comprehensive General Liability. Th comficate of insurance Is merely r recital of insurance afforded by the company on policy and endorsement forms in use Uy the Com- ;lan;-:Nothing containLd herein shall opt-,rate to alter such insurance. Issued at akland,_CA DESIGN PROFESSIONALS IN URANCE COMPANY %.V IHURrlcU HLrRGScr.ii>fIVE ` - — t � ..Eq- �) r�i I ate �t Er��i�r rnce Ll;\IUEH\161'8]IUTC.aL A.NWRAN%10704ISIS _:V.11iRIC'N•.!YICFACTCRERS F_-,FEDERAL KEMPEH SEQUOIA l�CASUALTY CU!d PAT �I.%S Ux.A10E cU:.t t•A1Y ._;StUTi;aL L`:SUIt.l10E CU'.tY:1NY INSUHANCE CO3IPANY ❑INSURANCE COMPANY ( THIS CERTIFICATE 1S ISSUED AT THE REQUEST OF: 3 T _CONTRA COSTA COMM ADPIINISTRATION BLDG—, 6TH FLOOR DATE ISSUED. 5/11/77 JuRTmEZ, CA. 94553 .ATTN: HR. BOB BABA, PUBLIC WORKS DEPT. j THE POLICIES I1'DICATED BELOW BY POLICY NUa1RER,POLICY PERIOD AND LIMM OF LIABILM HAVE DEE.Y ISSUED TO, J INSUREDS NAmE AND ADDRESS _ ARMAS SOOTARU 610 LAS JUNTAS STREET, =-fARTINEZ, CA, 94533 i POLICY FORM POLICY NUMBER POLICY PERIOD COVERAGES AND LIMITS OF LIABILITY (YO.-D.Y-YLAIn Worker's Compensation From Worker's CompensaL. "ker's Compensation Law of ! and Enplayers'Liabili TO Ecplc,ers'Liability—> Combination Automobile— From 512771 For such Coverage Parts as are indicated below by'a"and for the General LiabilityE7C 25 032 TO 5/2/80 Limits of Liability stated opposite thereto. BODILY INJURY LIABILITY PROPERTY DAMAGE LIABILITY COVERAGE AFFORDED each person each occurrence aggregate each occurrence aggregate &I—Comprehensive Automobile Liability Insurance $500,000. C.S.L. $ —Garage Insurance ❑—Hazard 1 ❑—Hazard 2 S $ S ❑—Garagekeepers'Legal Liability $ 0—Comprehensive General Liability Insurance' S S S $ � ❑—Owners',Landlords'and Tenants'Liability Insurance $ $ ❑—Manufacturers'arta Contractors'Liability Insurance S > $ E—Completed Operations and Products Liability Insurance S $ S C—Contractual Liability Insurance(Designated Contracts Only) $ $ ❑—Independent Contractors Liability Insurance $ 5 $ � Q—Other Coverage Parts: $ S $ DESCRIPTION OF OPERATIONS AND LOCATION TO WHICH CERTIFICATE APPLIES { ALL OPERATI02TS OF TfiE INSURED SPECIAL PROVISIONS IT IS AGREED TUAT SUCH INSURANCE AS IS AFFORDED BY THE POLICY IS EXTENDED TO INCLUDE AS ADDITIONAL IITSLREDS, CONTRA COSTA COUNTY, ITS OFFICERS, AGENTS A2TD DfPLOYETS BUT SOLELY AS RESPECTS L';LPLOYEES OF THE NAMED TiTSURED IN OPERATIONS PERFORMED FOR THE CERTIFICATE HOLDER. IT IS FURTHER AGREED THAT THE COMPANY T,TILL PROVIDE (30) THIRTY DAYS WRITTEN NOTICE PRIOR TO THE CANCELLATION OR TRE REDUCTION OF COVERAGE IN THE POLICY DESIGNATE IN THIS CERTIFICATE OF INSURANCE. This certificate of insurance neither affirmatively nor negati.ely amends-extends or alters the coverage afforded by the above numbered policy. Comprehensive General Liability Insurance applies to the followmq hazards:O,,nars',Landlords'and Tenants'and Manufacturers'and Contractors;Independent Contractors;and Products,Completed Operations,except as noted above, Issued at SA.2T FRANCISCO. CA. DEALEY, PEfTI-i 1 n`2 � �}�T;J�'t.• v:swaar CK 934.3 500%1 B-75 rAni TED IN U.CA. In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Approving Consulting Services -Agreement with ENGEO Co, for the Montarabay Recreation Center (County Service Area M-17) (Work Ordpr No- 5?2n-Q?7) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with ENGEO Co. of Walnut Creek for soils testing at the Montarabay Recreation Center, San Pablo Area. This Agreement is effective February 21, 1978 and provides for payment on an as-earned basis in accordance with the rates shown in the Agreement with a maximum of $2,000, which amount shall not be exceeded without further authori- zation by the Public Works Director. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator.• P. W. Dept. Witness my hand and the Seal of the Board of Bldgs and Grnds Supervisors affixed this 28th day of March - 19 78 cc: Public :forks Dept. Architectural Div. Agenda Clerk J. R. OLSSON, Clerk Administrative Services By yt:L:,a`�7_?1J ::�✓ Deputy Clerk County Auditor-Controller 7 ��3ftUtd i. f��1ClSOfi Accts. Payable Service Area Coordinator County Administrator P. Burton ENGEO Co. H-24417715m C0:7SU!-I:iG SERVICES AGRHE"E.'i7 S::e^•�' _ t+....s Mese --- .......a•t_':S a:•- �.CO'-'..^3��� ::e:.... ^o:e.renze. (a) ?:=.1_- _ Contra Costa Countv (b) Cr-s-:lm.-t's Nap-- € ;..d_.._sS: FNGFO INC 2150 Shattuck Avenue: Berkelev. California (c) Effec:_:e Late: February 2l, 1978 (d) Project Nar.e, :.=ter i _.ocazicn: Mantarabay Recreation Center at Savview Park, (e) Pay—rant U=i`: ' $2.000 San Pablo Area (tl.0. 5220-927) 2. Slamt.:^es. hese siq-a-t-res attest .`heparties' aggree n.z nere:0: ZY c©acizy to D-UM.tt M State of California ss C=mra Costa Cownzy (Cc The .^.erson sib.±g above for Consultant, '==n to im Lr those indiluidua, and cusLness ca-Cacitles, ^,erecna-17 a�,^eared be bre =e today anal acki•miieG 1e�S that he sis�� '-t and the c.^._^^ratiwl ar par-.wer'si•1p .+md aba.•e CYec--. ^. tale,fl. � J �ylt t:._n instr;.. D1,'r•'sL' nt to its by e.%% C^ a resol=i= of its Board of rirecto:'seF. •••e••••!•! . ( � orad:.�NDERSON• y• :-- •. .�• - u'ti y. t;i�, r� •CIILIFORnIA, • UFMCE • y� '7'1981 a.." a4 .•e•••••••• -,. mate:'•£Si° PF :Ota.r� P1..__.. 3. Pe�_es. Effective a on the 2.bo a date, the aim:e-ne-_red Publf_ Aleen_; and Ccr_-s_t=*t= 7—art _ ; agee and prnri—se as fol'-,..s: 4. E=10:Ment. 7.. i= Syerxy hereby e.'.^loys CoTzu1- ;t, and ^s• accep s Such - e.pl oy.mmz, to de^_o_:: the profession:*-'- ss_rices described ..re:Ln, mor. the terns an.- in consi deratic.. of t a pay.errs 3tatei here-4n. — 5. Scope of Sem-ice. Score of service shall be as described in Appendix A, at"ac^ad hereto and m.—e a pan. hereof. 6. I^8iL`•a'"^e Consultant shall, az no cost to :'UV'_l_ AZency, obta!n anis .:SLnrain durLn; the ter..heroo_: (a) 'orkers' Co.^esation znsurwrre pmrsuanc to state lai, and (b) Con r,e^ensi're riasiljt;; IPstL^ance, including coverage for m-need and non-omned autO=Ules, -.3th a mi—n .. ca.tin.ed single Lrit ^_overa.+e of $500,000 for all dawn es due to tcdily inj= , sic&mss or disease, or death to arm person, and daim-ge to property, inch: Lni, the loss of use thereof, ari'sing out of each accident or occurrence. Consultant shall -''.,,i sh evidence of such coveragp, raping Public AS--.c,,, its officers and ermloyees as additional LnsLureds, and req tiring 30 dams :iritten notice of policy lapse or cancellation. . 7. Pa:---i- Public Agency shall ray Consultant for professional services per-o,-r..ed at the rates sha:,n in Appendix B attach^.ed hereto, Ahich include all overhead and incidental expenses, for :+hich no additional coapensation shall be alladed. In no event shall the total amort raid to the Consultant exceed the oayment limit specified in Sec. t(e) without Prior ---mitten a;pro ral of tuno Contra Costa County Public 'nor ss -Director. Ccnsult='s statenn-MI. of charges shall be sutirtttted at convenient intervals. Paytr•.ent will be c~:de within. thirty (30) days ager receipt of each statemnt. 8. Terr'-zation At its option, Public Agcy nny terrJ=te this at ree^snt at any-time by e itten. notice to the Consultant, whether or not the Consultant is in default. "=n such tel ftnation, Ccnzultant aF^ees to turn over to Public Agency everything pertain rig to the Ao r. possessed by hi- or tatter his control at that tier, and will be paid, xichout duplication, all munounts due or thereafter teco.-druS due on account of sen ces per:erg to the date of telrdnaticn. 9. Status. The Consultant is an independent contractor, and is not to be considered an e-zl6,7ee o_' ?.:clic Agency. 10. T_ de^lific^tion The Consultant shall defend, save, and ::01_ A less Piz-bli_ ,_ency and its ofticers :nd.e=loyees ft= aV and all liability fo_r _:,:L,/ or da.:Vt;es arising fnan or cc.--mated :+pith the services provided hereunder by Consultant or any person under its control. _ Attar pre t, - F ILE D Appendix A - Scope Appendix 3 - Payment Appendix C - Insurance AFT.4, i918 Forts approved by County Camel 1 6/77 J.a.orssow hook WAM of wrEKasons Miaoiiirted with board order r rn co. ENC;E ENGINEERS AND GEOLOGISTS•CONSULTANTS IN THE APPLIED EARTH SCIENCES INCORPORATED ? P �r s� f-, In Reply D � `? � U Vi " Please Refer To: February 6, -1978 N8-0683-B2 FSB 7 �9rs L� 7/ Public Works Department IZ>•113 DEPART wf Contra Costa County PUBLIC WORKSDEPA �+� FEB r 1978 AI•� Martinez, CA. 94553 Attention: Bob Baba PUBLIC WOW DEPANFWNT Axwecws owdso Subject: Montara Bay Recreation Center Pinole, CA. ESTIMATE FOR SOIL ENGINEERING SERVICE DURING GRADING Gentlemen: We estimate the cost of our engineering services during grading to be approximately $2000. This estimate is based on trips to the site, and includes compaction curves, and a report which will include the field and laboratory testing. Our charges will be in accordance with our current fee schedule. copy attached. If more than 10 trips are required, our charges will be approximately $150 per trip. The cost of concrete testing will be approximately $380, which will include 6 trips and testing of 18 cylinders. Please send your written authorization' for this work. Sincerely, ENGEO, Inc. William B. Wigginton - President Appendix A to the Consulting Services Agreement between Contra Costa County and ENGE6, Inc. dated February 21, 1978 (1 page). ■ 2150 SHATTUCK AVENUE, SUITE 400, BERKELEY,CALIFORNIA 94704 • PHONE (415) 548-8800 Microfilmed with board order FEESC HEDLL�,, ENGEO Attachment to ENGEO Inc .'letter- of 2/678 tq INCORPORATED Contra Costa County., -2150 SHATTUCK AVENUE:S(1TTE 4Q(f - t " +'t.' --• OERKELEY;.CAUFORNIA 04704 - -i.,r.'. 'PNONE.;(415).546-6800 'a Appendix 6 -.o the";Consulting Services Agreement between>Contra Costa County and , ENGEO'Inc, dated.Febivary 21, 1978. 0 page) April 1, 1976 •1 The-following schedule of, fees and expenses is representativel:of that charged for contracted projects. This-fee schedule is'applicable until January 1, 1977, 'and'limited'rto thaC_date;in any contract of which it is a part unless special provisions are 'included in.,the 3 original contract. . CONSULTING SERVICES: ENGEO:`Offices-Bay Area ... .......... ... . .... .... $.30-QO 40.00. per hour Out-af-town ........................................... $• 240:00 - 320.W per Iday per individual plus expenses'. Hourly services are billed portal to portal, auto mileage at $0.22 per mile MINIMUM FEE $150.00 DESIGN and TECHNICAL SERVICES: Engineer/Geologist $ 20.00. - 30.00 per hour Senior:-Engineer/Geologist _ $ 30.00 - 40.00 per hour.' Principal ..... .. .. ... ...... ......... . $ 45.00 per hour technician .... .... ... ._... $"26.00 per hour DEPOSITION, HEARING, :COURT APPEARANCE MINIMUM CHARGE ......................... .... . $250.00 half day $500.00 full day DRAFTING and COPY SERVICES .................... .. ...... $ 15.00 - 20.M per-hour OUTSIDE CONSULTANTS, SUBCONTRACTED SERVICES and EQUIPMENT RENTAL ....... .......... Cost plus 152 4F__n_ ,•:';SABLE EXPENSES (ac cost, 1. All cat-of-town =:.rave;: at Client's re- — quest {vutsi.ci4_ of Bar .Areal 2_ All ieng distanc,-. tehptsc�n�c "r.�fir!e T etc., C'n behalf of i);ienz Ail repizs of reports,: drzezir:&u, or o"ae+r grap�ic .:1`e<ial in 'eaee-,s .r-f 4' c*.Dies- F- n+ iuvo_ '= s w.•ill be :ubYi`t,�a at came o> ork Crr''at inter a.'s of not less,than,four (ei i wee Invoi4-E; uii` ,e 4f, vair or at ,age oxS- t:_ _ -ur (.x� ac:erv�ls .,_ a.�e :aa❑ _ uperts pt`ese et;�C io;?. $ta�.<�zr;>r"-ts arc a su- a- os v chic r t[.' ) ;.* g ter aneg yt N4__ T. be d. -;i '.ie r .r. , Or . P:_,r Qj3r (4) wea'&., r z �j to �_ -, rla j 7r=� �C@ ��-e �rt�Ct�T Y�E )tintz}1 E4•� 3)It1.. :cr ti t'l L�tf l ..�?ri.A{�..j,.�._�'4s-Li�!iailw• 1 3.,h'1 i�`rte �4M.-.k- (x 'T �5..�,' Y• 1' ,Yw -. '. .. ._. _ . Microfilmed wdh board,order //A�r APR #.:1978 ' TH yASUDA FIRE&MARINE[NSURANCE COMPANY % Q• J. R OLSWN OFAMERICA �, CLERK CBO RARDD OF.up isoRs 3S RATHBONE KING&SEELEV—SAN FR..NCISCO,CALIFORNIA -' UNDERWRITING MANAGERS 350 SANSOME_ST. 1545 WIL:SHIRE.BLVD. ONE S.W. COLUMBIA 1200 - 6TH AVE. 3600 N. CENTRAL AVE SAN FRANCISCO LOS AMGELES. PORTLAND SEATTLE PHOENIX CALIFORNIA - CALIFORNIA:` OREGON WASHINGTON ARIZONA CERTIFICATE OF IINSURANCE Thio e.rlinea..i..�isswd m: No. NAME: Attn: Mr. P.otk>ri. Fabn, Cor,4ra Cnst.a Count.v ADDRESS: 6th Floor atori .istration Yart:irenCcs,, 911.553 This 1.ft ceetify that the policies listed below,subioet:to Aveir teras,conditions and c.clusiens,hc..been issued by this Company to-the Insured noae`d bcloi.., Hamed Insaed and Address E'nCeo, Inc. 2150+ ?:s t.i,ttck fvR r is^, '"ni tp 4CO3 :erkel.ey, Cat 947x,4 Type.f'lnsurane. Policy Policy Limits of Liability_ Nusdt.r .Tena Bodily Injury Preperty,0aee¢ C-�o.p.�hensiw Gwrtol S Y.XXXXX7SX7F .. �7�!?.!X' e•' Liability YPb -04/7F17 00 F11. 4�7g - $ pp,000 eiiEtlxiftfwxae.ro ed rr 2a 79 S z;p .000 Aggregateo TSd iri�lP iml?4o non- 3/14/7A S xV° 60-h A.1"1.Lability owned YPB.17 Q0.Ftc .. ` �'t0 X90 $ K y000 Eoeh Oeeurr.ne. c>'('ion :T ST^ ,.000 S ,000 Each Person S ,000 Each Accident 1 s ;OOC Liability " 5 .000 Aggregate THIS CERTIFICATE OF INSURANCE NEITHER AFFIRMATIVELYNOR ` NEGATIYELY'AMENDS, EXTENDS OR ALTERS THE COYERACE AFFORDED BY ANY POLICY DESCRIBED HEREIN. ' Professionp_l Errors',and Cnisnions -Excluded Contra Costa County, "its officers and employees named additional instl but only as respects work perfnrmed for spin additional insured in Yodel. connection with Nontarabny ?etre^tion Cprter. ---' Hill: File :The Yasuda Fire ri Marine Insurance Company of America will make, ev ,effort to notify the,'party to whom this Certificate is issued,;of any material change in or cancellation of this (these)pol icy(ies) but assumes no responsi- bility for failure to do so. k The Yasuda Fire &.Marine Insurance Company of America will make every .effort to mail to.;the. party to whom this Certificate is issued a 30 day written notice of.any material change in or cancellation: of. this (these) policy(ies), but assumes no responsibility for failure to do so. R1 AppPendix C to the Consulting Services Agreement between Contra Costa County, ,and ENGEO Co dated February 21, 1978. (2 pages) Microfilmed wl b r , Date 3 ?R' By s:-y:,.e••'`i°v'4"i,i.. 4c"'"t,+�,.: _ Y F i 'LLrl1 H[:RNI:NS\IU71L1L 1.'.II RII'AN 17(STu!tr•7 C7!VW X%`�'.` ! •,i"11 31 RS 'I'I.1WRAL Kl'.MPER r-1SFOUOIa jft L_JCASI'ALTYCOMPANY ! IW;RANCI (1�i77'. +1 "( .�;.7•.:I('F•.�.1.iJ�•dl•1 NY INSUH INCE COMPANY i__t INSMIANCE MINIPa% I Ii THIS CERTIFICATE IS ISSUED AT THE REQUEST OF: ATTN: Mr. Robert Baba Contra Costa County DATs MUMU 3/7/78 6th Floor, Administration Building Martinez, CA 94553 THE POIACIA I"ICATT.D 1117.17% 111 1•(11-1r\'%t rorty 1,r-w-.f.Y rF'"01%ANP IAAIITT rIr I.IPr711.tTY It%Vr MEN IN51't:U TO. INSURa3ry NAME AND AIIIIRFKS ._.�.— _ Engeo, Inc. 2150 Shattuck Avenue, Suite 400 Berkeley, CA 94704 POLICY FORM POLICY MLnfRE? COYERASES AND LIMITS OF LIABILITY Wori..er's Compensation ---- —___. 4/1/77 c Cnwsrwion law at Cal i f and Employers'lbility 7CW 283 070 bilitY4/1/78- 100-,000---- Combination Automobile— bE!.N I(y"I"In.!!er theF r-7:h Carr, e F�Ns a . General Liability (r I :ini;e!Lia"tit?aa!r a•^1; rota. senitY INJURY LIABILITY T PROPERTY DAMAGE LIABILITY COVERAGE AFFORDED Eachrs_n c•rh occurrence a,rrrrate each occurrenr. a Rr F grEP,ate L7—Comprehensive Automobile liability insuranee ! ❑—Garage Insurance EJ—Hazard 1 17,1—Hazard 2 U—Garagekeepere Legat liability S [t.—Comprehensive General Liability Irsurancc' ❑—Owners',Landlords'and Tenants'Liability Insurance —Manufacturers and Contractors'Liability Insurwee S�_ S S— p—Completed Operations and ProductsLiability Insurance $ E ❑—Contractual Liability Insurance(Designated Contracts only) f S S [}—Independent Contractors Liability Insurarlte S S s L]—Other Coverage Parts: DESCRIPTION OF OPERATIONS AND LOCATION TO NNICN CERTITICATT APPLIES All operations of the insured ! SPECIAL PROVISIONS 1 LSD APR 1978 J. R. OLSM CLERIC BOARD OF SUPERVISORS TRAOST CO. l This certihcete of insurance neither affirmatively nor negatively amends,extenlh or alter the coverage afforded by the aba.e numh••••d I ---- Comprehensive General Liability Insurance applies to the following hazards:O(eners'.LandlorcW and Tenants'and tlanufactwers'an(7 Cn *7.irro,',!nr:•+rr•r- Contractors:and Products.Completed Operations,except as noted above. ( l A4Y.R:i;.J.4L' i0`InTES Issued al 0�klan �91�� ■ M1!.ii�i'iFtl�(t!'LiulE:'IJAi, ( Page Z of 2 ,.- in C-K P?4-3 500L! 5�:'� emvrt77:u::.a.A. Microfilmed with board Ordsr Prc In the Board of Supervisors of Contra Costa Countyr State of Califomia MAR 2 8 1979 , i9 In the Matter of Authorizing Execution of Fire AS EX-OFFICIO THE BOARDS Service Mutual Aid Agreement OF DIRECTORS OF THIRTEEN Within Contra Costa County FIRE PROTECTION DISTRICTS The County Administrator having presented to the Board this day a Fire Service Mutual Aid Agreement Within Contra Costa County, effective March 28, 1978, under the terms of which the Board of Supervisors, as ex-officio Board of Directors of the following listed fire protection districts, agrees to be a party to furnishing fire fighting assistance in accordance with provisions of said agreement with the Cities of E1 Cerrito, Pinole and Richmond, the autonomous Danville, Kensington, Rodeo and San Ramon Fire Protection Districts, and the Dublin-San Ramon Community Services District: Bethel Island Oakley Brentwood Orinda Byron Pinole Contra Costa County Riverview Crockett-Carquinez Tassajara Eastern West County Moraga IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and its Chairman is AUTHORIZED to execute same. Passed by the Board on MAR 2 8 1978, 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Cities and Districts Supervisors MAR 8 1978 c/o Administrator affixed this day of 19_ J. R. OLSSON, Clerk By %�w r �.cy' L�� Deputy Clerk .^t p H-24 4/77 15m FIRE SERVICE MUTUAL AID AGREEMENT WITHIN CONTRA COSTA COUNTY 1. PARTIES. This Agreement dated MAR 281978 , is between these parties in this County (see ®14): (a) . all Fire Protection Districts (Health and Safety Code Section 13801 ff.), (b) a Community Services District (Government Code Section 61000 ff.), and (c) certain chartered and general law Cities. 2. PURPOSES. (a) Conditions providing the potential for widespread, large fires, or depleted fire protection resources which constitute hazards to life and property can occur within the County. When the fire protection resources of any one fire protection agency are depleted, the combined resources of several such fire agencies may be required to provide a necessary level of fire protection capabilities within an affected jurisdiction. These parties desire to, and shall when so requested, furnish fire protection assistance to one another in accordance with the provisions herein, and in conformance with the California Emergency Services Act, the California Mutual Aid Agreement, the California Emergency Services Plan, and the Contra Costa County Emergency Services Plan. 3. REQUESTS FOR MUTUAL AID. To insure orderly and coordinated use of fire resources, all requests for this mutual aid shall be made to the Fire Mutual Aid Coordinator, as appointed by the Board of Supervisors, and as recorded in the Contra Costa County Emergency Service Plan and Emer;ercy Fire Service Supporting Plan. Any party's Fire Chief (or in his absence, his ranking assistant) may request assistance of firefighting equipment and/or personnel when, in his opinion, the firefighting resources of his own jurisdiction are insufficient to cope with the existing fire(s) and provide for a minimum operating reserve. Alerts to the Fire Mutual Aid Coordinator shall be made when, in the opinion of any party's Fire Chief, the potential of need for mutual aid exists. When any party's Fire Chief determines that only limited assistance may be needed, he may directly request mutual aid from the Fire Chief of a contiguous party with notification to the Fire Mutual Aid Coordinator. 4. RESPONSE TO REQUEST. The Fire Chief of the party from whom mutual aid is requested shall comply with the request wholly or in part when: F.• (a) The specific assistance requested is clearly referred by the Fire Mutual Aid Coordinator, or is directly requested by a contiguous Fire Chief in a limited situation; and (b) Compliance will not deplete his own resources below the level needed to cope with known similar hazards in his jurisdiction. Microfilmed with board order �� 5. LIMITATION ON REQUESTS. It is not the intent of the Contra Costa County Mutual Aid Plan to provide "day-to-day", full and continuing fire protection" to an affected jurisdiction. The affected jurisdiction shall have committed its fire protection recources prior to requesting mutual aid. The affected jurisdiction shall make every effort to release responding mutual aid resources as soon as possible. 6. ASSISTANCE NOT MANDATORY. The rendering of mutual aid hereunder shall not be mandatory, but the party receiving the request for assistance shall immediately inform the party request- ing service if, for any reason, assistance cannot be rendered. 7. NO COMPENSATION. All services rendered under this Agree- ment shall be performed without reimbursement to the participating party or parties hereto, in consideration of their mutual promises and services; each party shall bear its own costs hereunder. However, nothing herein precludes any party from claiming from any other agency not a party to this Agreement such payment or reimburse- ment as it may be legally entitled to. 8. WAIVER. Each party hereto waives all claims against any other participating party for compensation for any loss, damage, personal injury, or death which may arise due to conformance, or lack of conformance, under this Agreement. 9. EFFECTIVE DATE. This Agreement becomes effective as to each party when signed by the person authorized by its respective governing body and filed with the Clerk of the Board of Supervisors with a certified copy of the authorizing minute, order or resolution. Any fire protection agency not listed in Section 14 may become a party to this Agreement by an amendment hereto including it as a party, effective when approved by all other parties. 10. NOTICE TO PARTIES. Upon receipt of a certified copy of the minute, order or resolution authorizing or terminating a party's participation in this Agreement, the Clerk of the Board of Supervisors shall so notify the Fire Mutual Aid Coordinator, who then shall immediately so notify the governing bodies of all other parties and the Commissions of those in Section 14(a) (1). 11. TERMINATION. Any party may terminate its participation in this Agreement by filing, with the Clerk of the Board of Super- visors and with the governing bodies of all parties listed in Section 14(a) (2), (b) and (c), a certified copy of the resolution of termination adopted by its governing body. Such termination shall be effective 30 days after the last such filing, all parties mutually agreed in advance to make it effective immediately upon the filing of said resolution or at some other time. 12. DIRECTION OF WORK. Except as provided in Section 13, the Fire Chief of the requesting party has authority and responsibility to assign and direct resources made available hereunder by other parties. x.• 13. INSUFFICIENT RESOURCES COUNTYWIDE. Except as provided, Section 4, when the resources of all parties are committed to the extent available, but are found to be insufficient to cope with the emergency condition, the Fire Mutual Aid Coordinator has the authority and responsibility for overall fire coordination, procure- ment and assignment of fire resources, and is also responsible for obtaining additional assistance through the Regional Fire Mutual Aid Coordinator from outside of Contra Costa County. -2- 300 14. PAR`T'IES ELIGIBLE TO PARTICIPATE. The following are eligible to participate in this Agreement: (a) Fire Protection Districts (1) With Board of Supervisors as Board of Directors: Bethel Island Oakley Brentwood Orinda Byron Pinole Contra Costa County Riverview Crockett-Carquinez Tassajara Eastern West Countv Moraga (2) With Independent Board of Directors: Danville Rodeo Kensington San Ramon (b) Community Services Districts Dublin San Ramon Services District (c) Cities E1 Cerrito Richmond Pinole -3- FIRE PR I STRICTS LISTED IN 914(a) (1); (H. & S.C. 13801ff,) By: R.I.Schrocder Approved: Ch 46/A-Dt Supervisors as Board of Directors thereof SAAR 20, 1978 ATTEST: J. R. OLSSON, County Clerk BY: i»tC�.x, _ Approved as to form: Jil-i i;:•^,n Deauly Cluk JOHN B. CLAUSEN, County ounsel By: , FIRE PROTECTION DISTRICTS LISTED IN ®14(a) (2); (H. & S.C. 9913801ff.) Approved by the Board of Directors of each named District. Danville Fire Protection District of Contra Costa County By;/'f/' Kensington Fire Protection District of Contra Costa County By: Sfustf'L•9-;tc 3r/4I-7S Rodeo Fire Protection District of Contra Costa County By4�f '." San Ramon Fire Protection District of Contra Costa County By: COMMUNITY SERVICES DISTRICT (Govt. Code 6§61,0/070 ff.) Dublin San.F•an:on Services District By: v! R. H. FAHEY, resident ATTEST: APPRO AS-•�'� � Rbi: 7 MI RTA JySSI . Secret y / • /j,% CITIzS Legal Co sil dor?DSRSD Approved by the City Council, signed by the person so authorized, and attested to by the Clerk of the named cities. EL CERRITO By r, �;G,�� / test e-dZc— PINOLE B ,IL� Attest f RICHMOND w_L w� Attest �t'c.c r -4- 302 IN THE BOARD OF SUPEP,VISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) the Appeal of Bryan & Murphy ) Associates, Inc., Applicant, ) from Action of the San Ramon ) March 28, 1978 Valley Area Planning Commission ) on Application for Minor ) Subdivision 293-77, San Ramon ) Area. ) Nor. James C. Kilpatrick, Ouner. ) The Board on February 28, 1978 having continued to this time the hearing on the appeal of Bryan & Murphy Associates, Inc., applicant, from San Ramon Valley Area Planning Commission conditional approval of the application for Minor Subdivision 293-77 to divide 5.37 acres into three parcels, San Ramon area; and The Board having received a letter from the applicant requesting a continuance of the appeal in order to determine the future use of the property; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the aforesaid appeal is CONTINUED to April 25, 1978 at 11:00 a.m. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 28t of March,_ 972 8. `Ron a Amdafti Deputy Clerk cc: Bryan & Murphy Associates, Inc. Mr. James C. Kilpatrick Director of Planning List of Names Provided by Planning Public Works Director Land Development Director of Building Inspection t?`J J 0 0 In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Executive Session. At 9:50 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California to discuss labor negotiations (Government Code 54957.6) with its representatives. At 11:00 a.m. the Board reconvened in its Chambers and continued with the scheduled hearings. MATTER OF RECORD 1 hereby certify that the foregoing is a true and correct copy of] @{*Wered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 28th day of March 119 78 J. R. OLSSON, Clerk y Deputy Clerk -,Maxine M. Nedfefd H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 28 , 14 78 In the Matter of Officials Responsible for Assessing Damage and Certifying Expenditures and Obligations The Board on June 10, 1975, having adopted an order designating the Public Works Director and the Director, Office of Emergency Services, as the officials responsible for assessing damage and certifying expenditures and obligations for the public and private sector, respectively; and The Director, Office of Emergency Services, having advised in a memorandum dated March 16, 1978 that aforesaid order is now obsolete and said matter can now be handled by administrative action; Now, therefore, IT IS BY THE BOARD ORDERED that above- mentioned Board order dated June 10, 1975 is hereby RESCINDED. Passed by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator Supervisors cc: Director, Office of Emergency Services affixed this 2Fthdoy of "'arch 19 78 Public Works Director Auditor-Controller J. R. OLSSON, Clerk IAIOO,'— , Deputy Clerk Jamie L. Johnson H-24 4/77 15. CONTRA COSTA COUNTY '[RECE OFFICE OF EMERGENCY SERVICES ' - 50 GLACIER DRIVE • TO.(415) 2:?-5090 MARTINEZ. CALIFORNIA 94553 Furth 16, 1973 . O'_i30N C_.'.K ROA10 C SUPT-7vw35 TO: Arthur G. Will, County Administrator Attn: Charles Hammond °"va Cos;, Pf- From: y `�����l'•ji�.{"•�.} Perry, r�5recto Office of , Subject: Officials Responsible for Damage AssessmentCcunfy Rdminisj crlor The resolution designating officials responsible for damage assessment passed on June 10, 1975 is not only outdated, it is no longer necessary. Therefore, it is recommended that it be cancelled and replaced with the letter attached hereto. NWS:cl Attachment Microfilmed with board Order C�D-L ty'•Admi"nistraforCanlr-a 136ardofSupgrvisors` ' James P:Kenny - Counly Administration Buildingr+t tsr Disinct klartinPisz,California 94553 C0 (415)372-4040 2r+C Dnuct County Nancy tx Fehdrrt Arthur G.Will Robert Lschrodx County Admwwratar �"'—� - 2'd Di5tnct - Vlarren N.Sciggess 4111 District Eric H.Hassdline - 51h DrslnG: March 1G, 1973 Nr_, William ;-j. 11ard, Jr. Regional ?lanager Office of Emergency Services - Region II 2280 Diamond Blvd, Suite 550 Concord, California 94520 Dear tor. Ulard: The following officials are designated as the individuals responsible for the collection of damage assessment data and its transmission to your �:. office as quickly'as possible after any ,disaster" in this county:. PUBLIC SECTOR PRIVATE SECTOR Mr. Vernon Cline, Director Nr. Will H. Perry, Director. Public Works Department Office of Emergency Services 651 Pine -Street 50 Glacier Drive Martinez, CA 94553 Martinez, CA 94553 Ver ?trr?lyyou Arthur G. Wi11 G� County Administrator MjS:cl cc: Vernon Cline Will i!. Perry 307 t ' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. In the Matter of Hearing on the ) Request of Jordan/Casper/Woodman/ ) Dobson, Mr. Ron Carter, and ) Mr. Flitch Jenkins, Applicants, ) March 28, 1978 (2169-RZ) to Rezone Land in the ) Walnut Creek area and Development ) Plan Application No. 3063-77. ) Felix and Agnes Merz, Owners. ) The Board on February 28, 1978 having fixed this time for hearing on the recommendations of the County Planning Commission with respect to the requests of Jordan/Casper/Woodman/Dobson, Mr. Ron Carter, and Mr. Mitch Jenkins, applicants, (2169-RZ) to rezone land in the Walnut Creek area from Single Family Residential District-15 (R-15) to Limited Office District (0-1) and for approval of Development Plan Application No. 3063-77 with conditions; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the rezoning request of Jordan/Casper/lloodman/Dobson, Mr. As. Carter, and Mr. Jenkins is APPROVED and that Development Plan Application No. 3063-77 is APPROVED with conditions (Exhibit "A" attached hereto and by reference made a part hereof). IT IS FURTHER ORDERED that Ordinance No. 78-23 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and April 11, 1978 is FIXED for adoption of same. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 28th day of March, 1978. J. R. OLSSON, C RI: B- n � � G t_ ` Ronda Amdahl Deputy Clerk cc. Jordan/Casper/Woodman/Dobson Mr. Carter and Mr. Jenkins F. and A. Merz Director of Planning County Assessor �F\O 1 1 Exhibit "A" Jordan/Casper/Woodman/Dobson 3063-77 1. Development shall be as shown an plans submitted with the application, dated by the Planning Department, October 19, 1977, subject to final review and approval by the County Zoning Administrator prior to the issuance of a building permit and subject to the conditions listed below. 2. The applicant shall comply with the requirements of the Public Works Department as follows: A. Convey to the County by Grant Deed approximately 8 feet of additional right-of-way on Cherry Lane as required for the planned future width of 56 feet. B. Relinquish abutter's rights of access along Treat Blvd. and the right- of-way return at Cherry Lane. C. In accordance with Section94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. D. The above instrument/s; which must be executed by the owner/s before any building permit can be issued, will be prepared by the Public Works Department, Land Development Division. E. Submit site grading and drainage plans to the Public Works Department, Land Development Division for review prior to the issuance of any building permit or the construction of site improvements. F. Construct curb, 6-foot 6-inch sidewalk (width measured from curb face), necessary longitudinal drainage, and pavement widening on Cherry Lane. The face of the curb shall be located 10 feet from the widened right- of way line. G. Construct curb, 10-foot-.sidewalk (width measured from curb face), necessary longitudinal drainage, and pavement widening on Treat Boulevard. The face of the curb shall be located 10 feet from the widened right-of-way line. H. Install all new utility distribution services underground. I. Install street lights on Cherry Lane. The final number and location of the lights will be determined by the Traffic Engineer. This property shall be annexed to county Service Area L-42 for the maintenance and operation of the street lights. 309 Exhibit "A' Jordan/Casper/Woodman/Dobson 3063-77 -2- J. Submit improvement plans to the Public Works Department, Land Development Division for review; pay an inspection fee and applicable lighting and fire hydrant fees. Overall curb grade plans will be prepared by the Public Works Department for use by the applicant in the preparation of specific improvement plans. The improvement plans shall be submitted to the Public Works Department, Land Development Division prior to the issuance of any Building Permit. The review of improvement plans and the payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works. Department. If occupancy is requested prior to construction of improvements, the applicant shall execute a Road Improvement Agreement with Contra Costa County and post the bonds required by the Agreement to guarantee completion of the. work. K. An encroachment permit shall be obtained from the Public Works Department, Land Development Division, for driveway connections within the right-of way of Cherry Lane. 3. The applicant shall comply with the requirements of the Fire District. 4. The applicant shall comply with the requirements of the Building Inspection Department. S. Comply with landscape and irrigation requirements, as follows: A_ Prior to the issu_ance of a building pe-n it, a landscape and irrigation plan shall be submied for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. B. If occupancy is requested prior to the installation of the land- scape and irrigation improvements, then either: (1) a cash deposit; (2) a bond; or (3) a letter of credit, shall be delivered to the County for 100 percent of the estimated cost of the uncompleted portion of the landscape and irrigation improvements. If compliance is not achieved after six months of occupancy as determined by the County Zoning Administrator, the County shall contract for the completion of the landscaping and irrigation improvements to be paid for by the held sum. The County shall return the unused portion within one year of receipt or at the completion of all work. C. Said landscaping plans shall include the following: retention of all existing trees unless determined by the Zoning Administrator that removal is justified; six foot high solid wall made of sturdy material along the northern property line; three foot high solid wals along the Cherry Lane frontage of the paring lot; profiles which show existing and proposed landscaping including eralls; and accurate square foot figures of the planted and open areas. _'Exhibit "A` i r Jordan/Casper/Woodman/Dobson 3063-77 -3- D. The applicant shall present a program for maintenance of all trees to be maintained, designed by a tree specialist. This shall include no paving within 6' of the base of any oak tree and only permeable surfaces within the dripline outside of the 6 feet. E. All landscaping shall be maintained as per approved plans. 6. Prior to the issuance of a building permit, elevations and architectural design of buildings and structures shall be subject to final review and approval by the County Zoning Administrator. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment, television aerials, etc., or screened from view. 7. Exterior lights shall be deflected so that lights shine onto applicant's property and not toward adjacent properties. 8. All signs shall be subject to review and approval by the County Zoning . Administrator prior to installation. 9. There shall be no parking from the subject development along Cherry Lane either during construction or during the operation of the office. 10. The applicant shall submit grading plans for review and approval by the Zoning Administrator prior to issuance of a grading permit. Said plans shall indicate which trees are to be preserved. 11. Some potential for liqtuefaction may exist on the subject property. That condition is subject to mitigation through proper foundation and structure design upon approval of the County Building Inspection Department_ 12. No development shall take place until the subject property is rezoned to Limited Office 0-1. 13. The applicant shall dedicate a 25 foot access easement to the adjacent easterly property (assessor's parcel 148-270-018); said easement shall be in alignment with the driveway through the proposed parking lot at the northern portion of the property to serve as access to Cherry Lane for this adjacent parcel_ In the Board of Supervisors of Contra Costa County, State of California March 28 119 -7-8 v In the Molter of Contract ;I24-097 with Francisco Hernandez. IT IS BY THS BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract r24-097 with Francisco Hernandez for mental health staff training with a payment limit of $150 and an effective date of March 9, 1978 (one day only), and under terms and conditions as more particularly set forth in said contract. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. prig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrators ed this28th day of March ig 78 County Auditor-Controller County Medical Services County Mental Health J. R. OLSSON, Clerk Contractor gy�fA,� Deputy Clerk Maxine M. Neuf- ld H-24 4777 15m Coi:tra Cosa County Standard Form SHORT FO:ZM SERVICE CONTRACT 1. Contract Identification. Number 24 - 097 f Department: Medical Services/Mental Health Subject: Training Seminar on "Why Chicanos Don't Use Existing Mental Health Services" 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: FRANCISCO HERNANDEZ Capacity: Self-employed individual Address: 234 E Street, Brawley, California 92227 3. Term. The effective date of this Contract is March 9. 1978 and it terminates March 9. 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor, or cancelled immediately by written mutual consent. 5. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ 150 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: (X) hour; or FEE RATE: $_18.75 per service unit: ( ) session, as defined below; or ( ) calendar (insert day,.week or month) NOT TO EXCEED a total of eight (8) service unit(s). 7. Contractor's Obligations. Contractor shall Drovide the following described services: Consultation, specialized instruction, and training in Why Chicanos Don't Use Existing Mental Health Services for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including, without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. Welfare and Institutions Code (Div. 5, Part 2, the Short-Doyle Act); Calif. Adm. Code Title 9, Subchapter 3, Communi Mental Health Services under the Short-Doyle Act. 11. Si nature a signatures attest the parties' agreement hereto: COUNTY OF / STA, CALIFORNIA CONTRACTOR By B /c r Designee / Recommended by Departt SEzG - C»7P�az/C� iN0/U�OU. (Designate official capacity) Designee (Form approved by County Counsel), 10 (A-452-0 2/78) Microfilmed with board order 0 0 In the Board of Supervisors of Contra Costa County, State of California March 28 . 19 7-&- In the Matter of Report on Organizational Alternatives for Department of County Auditor-Controller. The Board having received a March 17, 1978 letter from Mr. .'trthur G. gill, County Administrator, transmitting a report on the feasibility of separating certain functions from the Department of the County Auditor-Controller; IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED and same is REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden). PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Board Committee Supervisors County Auditor-Controller affixed this 28th day of March 1978 County Administrator J J. R. OLSSON, Clerk By Deputy Clerk Mar raig H-24 4/77 15m f A REPORT BY THE OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY, CALIFORNIA on THE FEASIBILITY OF SEPARATING CERTAIN FUNCTIONS FROM THE DEPARTMENT OF COUNTY AUDITOR—CONTROLLER ARTHUR G. WILL RECEIVED COUNTY ADMINISTRATOR �. e_ OLSSON CLERK BOARD O SUPERVISORS B N12AlA CO. !f l .._DC U March 15, 1978 n Microfilmed with Board order TABLE OF CONTENTS I. INTRODUCTION II. BACKGROUND III. REVIEW OF ORGANIZATIONAL COMPONENTS Accounting, Special Districts-Tax, Budget, Systems Accounting, Cost Accounting, Central Accounting, and Internal Audit. Purchasing Analysis of Operations and Services Principal Organizational Alternatives Conclusions Office Services - Central Services Analysis of Operations and Services Principal Organizational Alternatives Conclusions Office Services - Microfilm Services Analysis of Operations and Services Principal Organizational Alternatives Conclusions Office Services - Electronic Data Processing Analysis of Operations and Services Principal Organizational Alternatives Conclusions IV. GENERAL CONCLUSIONS AND RECOMMENDATIONS V. APPENDIX A. October 11, 1977 memorandum from H. D. Funk. B. Resolution No. 4688 In The Matter of Creation of a County General Services Department. C. Organization Chart, Auditor-Controller Department D. 13-County Organizational Comparison of certain functions. E. California Association of Countv Data Processing (1976-77) Analvsis. F. Comments and Recommendations Relative to the System of Internal Control and Accounting Procedures (Ernst & Ernst, June 30, 1975) . 316 I. INTRODUCTION The 1977 Internal Operations Committee of the Board of Supervisors discussed certain organizational changes affecting the structure of the County Auditor-Controller Department and on September 6, 1977 the Board referred to it the investigation of services provided by that Department which might be better coordinated by some other agency. As a result, the County Admini- strator was asked to study the feasibility of separating certain functions from that Department, such as Central Services, Purchasing, Microfilm, and Data Processing, and to report his finding. In October, 1977, Mr. H. D. Funk, retiring County Auditor- Controller, made an oral presentation to the Committee and subsequently presented on October 11, 1977 a written statement in which he strongly advised leaving the Data Processing Opera- tion in it's present organizational position. (Appendix A) II. BACKGROUND In September, 1965 upon the impending retirement of the then• County Auditor-Controller, certain long discussed organizational changes were considered for implementation. The primary change suggested to the Board at that time was the establishment of a General Services Department; functions to be assigned were those primarily directed to serving other County departments. For a period of years the Board of Supervisors had substantially reduced the number of independent departments reporting directly to them by making such consolidations as were provided in state law. The Department of Public Works, as an example, resulted from the consolidation of independent functions such as flood control, county surveyor and other departments which had existed as independent units. The prime motivation in these actions was the reduction of the number of reporting units, thus reducing the span of control for the Board and County Administrator, as well as taking advantage of the economies of large scale operations in such areas as purchasing and other services. The Board of Supervisors on December 21, 1965, by Resolution Number 4688, established a County General Services Department pursuant to review and recommendations of its Administration and Finance Committee. Among those recommendations was that the County General Services Department be comprised of Equipment and Motor Pool Operations, Central Purchasing, Central Reproduction and Distribution, and Electronic Data Processing. An additional recom- mendation was that further attention be given to the inclusion of communication units, and that other activities be reviewed further to ascertain if they should be made the responsibility of the Department. (Appendix B) -1- 017 The County General Services Department organization was subsequently deferred when practical implementation problems developed at that time. It is appropriate, however, that imple- mention of a County General Services Department be considered as an option in this study as three of the above services are within the Auditor-Controller Department. The Department of the Auditor-Controller is organized into nine divisions: General Accounting, Special Districts-Tax, Budget, Accounting Systems (Countywide) , Cost Accounting, Central Accounting Systems, Internal Audit, Purchasing, and Office Services. This department consists of 229 permanent, Project and CETA positions. (Appendix C) State statutes are very specific on the duties required of the position of Auditor-Controller whether it be elective or appointive. These involve the fiscal functions such as accounting, issuing receipts for revenue and warrants on payment of obligations, internal audit, special district accounting, tax apportionment and budget systems, etc. These may only be performed by the Auditor-Controller and cannot be changed unless statures are amended. All other functions not so designated in state law may be separated by action of the Board of Supervisors. Purchasing and office services may not only be separated from the Department of Auditor-Controller, but the Board may also establish such policies and procedures it deems appropriate for operation as they now exist within the Auditor-Controller's Office. It is important to note, therefore, that even though certain of these functions are under the direction of an independently elected officer, the Board presently has full discretion as to how those functions may be administered in accordance with State law. Seven divisions are located in the Finance Building in Martinez, comprise approximately 112 positions, and perform accounting and financial auditing functions which must be executed by the elected County Auditor-Controller according to State statute. The Auditor approves all payments and issues all warrants. Additionally, the Auditor undertakes an auditing program for line departments including school districts, special districts, and service areas. The Auditor-Controller is also responsible for the accounting systems utilized by the County. The Office Services Division provides countywide services common to most departments including data processing, microfilm services, inter-office mail delivery, reproduction services, and warehousing of forms and office supplies. This is the largest division with approximately 107 employees (including CETA and Project employees) and for operational purposes is further divided n CC� -2- into three subdivisions, Data Processing, Microfilm Services, and Central Service. The combined budget of these three subdivisions for fiscal year 1977-78 amounts to $3,018,435. An administrative staff of five is located at 630 Court Street and provides direction and staff services to these subdivisions. The Purchasing Division is responsible for the purchase of all materials used by the County, arrangements for contractual services, purchasing renting and leasing of equipment, and disposal of surplus property. This division is discussed in detail later in this report. III. REVIEW OF ORGANIZATIONAL COMPONENTS General Accounting, Special Districts-Tax, Budget, Accounting Systems (Countywide) , Cost Accounting, Central Accounting Systems, and Internal Audit Specific duties are charged to the elected County Auditor- Controller by State statute. These seven divisions perform those mandated duties and other related financial and accounting duties as directed by the Board of Supervisors and comprise the financial department for the County and for many special purpose districts and service areas. Typical of the work performed by these seven divisions is: - Pre-audit and payment of claims against the County for goods and services. - Account for and issue payrolls for the County, for school districts, and County special district employees. - Maintain centralized billing, and collect accounts receivable. - Maintain revenue and expenditure accounts for all phases of County government, County service areas, school districts, and County special districts. - Conduct post audits and field audits. - Develop and install accounting systems. - Process Social Service authorizations and issue payments to welfare recipients. - Prepare and present claims to the Federal and State govern- ments for grant and subvented programs in which the County participates. -3- Calculate tax rates, compute tax bills, apportion taxes, maintain control of tax roll. - Provide financial information and advice to the Board of Supervisors, County Administrator, and County Special Districts. The above noted functions are under the complete control of the Auditor-Controller and the Board has little or no discretion as to how they may be operated other than the power to establish a budget each fiscal year. Although not the subject of this study, the typical duties of these seven divisions is provided as background material. The following treats those functions which are subject to the direction and control of the Board of Supervisors regardless of whether located within the Office of the Auditor-Controller or any other organization unit. Purchasing Analysis of Operations and Services State statutes provide for the appointment by the Board of Supervisors of a Purchasing Agept to relieve the Board from the details involved in the purchase of necessary supplies, rental of equipment and negotiation of service contracts, and to concentrate such matters in one office to the end that supplies may be purchased in quantity, the best prices may be obtained, waste eliminated, and this phase of the County business may be more economically and efficiently administered in the public interest. In line with the Board's standing objective of organizational integration, the Auditor-Controller was appointed Purchasing Agent by the Board of Supervisors on April 12, 1460. At this time the Purchasing Department became a divisional component of the Office of the Auditor-Controller. Of the 42 California counties which currently employ Purchasing Agents, Contra Costa County is the only county to place the purchasing function in the Auditor-Controller's Office. A Decemember 8, 1477 telephone survey among seven Bay Area counties (excluding San Francisco) and six other counties similar in population to Contra Costa reveals eight include Purchasing in a General Services type department, two are divisions in the County Administrator's Office, and three are indicated as separate departments. (Exhibit D) 320 -4- Prior to its assignment to the Auditor-Controller's Department, Purchasing was responsible for those functions (although more limited in scope) now found in the Central Service subdivision of Office Services including mail, messenger service, print shop, and stores. As appointed agent of the Board the Purchasing Agent purchases for the Countv and its offices all materials, supplies, furnishings, and other personal property; rents such office furnishings and equip- ment, and engages independent contractors to purchase services within a monetary limit. Statutes provide that the County Auditor-Controller, as chief accounting officer of the County, shall upon order of the Board of Supervisors, prescribe and supervise accounting forms and methods used by departments as well as audit departmental accounts and records. There is a close relationship between these functions and purchasing procedures. Some objections have been voiced with respect to the County's plan of organizing for the purchasing function. Principal among these are that an elected official, as its appointed agent, need not be as responsive to the Board as would an appointive official, and that placement of both the purchasing function and accounts payable and auditing functions under one official is not desirable because records might be more easily manipulated. The Assistant Purchasing Agent and his staff of three buyers and four clerical employees operate from 630 Court Street, Martinez. The estimated total dollar amount of transactions conducted by this office in fiscal year 1976-77 is $14. 9 million. The budget for fiscal year 1977-78 for this office is $212,585 of which $36,000 is charged to other departments for services provided which are reimbursable from State or Federal funds. The net budget require- ment is $176,535. Principal Organizational Alternatives Remain as presently organized. Advantages Division is operating successfully. Has the practical advantage of a close relationship and necessary coordination between purchasing and accounting functions. Agent is a top policy-level finance official for general direction of the purchasing function. Routine staff support functions are performed by administrative staff in Auditor-Controller's Office. -5- Disadvantages Newly elected official may not be responsive to Board's objectives. The Department Head may not necessarily be knowledgable about professional purchasing practices as there is no mandated requirement for Auditor-Controller to know Purchasing matters. Both Purchasing and Auditing of those functions are vested in the same official. Create a Purchasing Department Reporting to the Board. Advantages Purchasing Agent will be a professional serving by appointment of the Board. Can operate in an atmosphere free of larger departmental priorities. Higher level of visability and exposure. Disadvantages Would require assistance with departmental support services such as personnel, budget and administration. This would be a relatively small department and may not be cost-effective. Separation would eliminate the close coordination currently existing between purchasing and accounting functions. Span of control of the Board of Supervisors, County Administrator and Central Staff Agencies would broaden. Place the responsibility for Purchasing in an existing department other than the Auditor-Controller s Department or in a new County General Services Department Advantages Could negate potential conflict between elected official and Board of Supervisors. -6- Could consolidate with somewhat similar functions in other departments. Could be a logical component of a General Services Department if one were implemented. Disadvantages Would broaden span of control of existing department. Adding a staff service to a line department would put that department in control of a service over other line departments. Separation would eliminate the close coordination currently existing between purchasing and account functions. Conclusions The Board of Supervisors may discharge its routine purchasing duties through a Purchasing Agent. There is a theoretical question of an elected official serving as an agent of the Board of Super- visors and of having purchasing and auditing responsibilities vested in the same person. Practically, there is presently an efficient and effective procedural coordination between the closely related purchasing and accounting functions and policy direction by the County Auditor-Controller. If a change were to be made, the principle organizational alternatives for purchasing would be either 1) independent depart- ment head status or 2) consolidation with appropriate other functions to implement a General Services Department. Office Services - Central Services Analysis of Operations and Services Central Services provides centralized printing, collating and binding for all county departments, maintains an inventory of office supplies, provides a messenger service for pickup and delivery of inter-office communications, small parcels and mail for metering, and processes outgoing United States mail. It operates a small warehouse for common office materials and forms. A staff of 19, including CETA employees, performs these functions at 3266 Stanwell Circle in Concord with a copy center in the Finance Building in Martinez. -7- The Central Services budget for fiscal year 1977-78 of $550,345 includes $260,000 which is directly charged to user departments for a net budget of $290,3.45. The following workload statistics pertain to various Central Services operations during fiscal year 1976-77: Duplicating (printed pages) Print Shop 20,286,965 Copy Center 3,583,844 Printing Plates Made 21,021 Items Addressographed 235,755 Graphotype Plates Made 8,484 Pieces of U. S. Mail Metered 3,098,773 Prior to 1960 this =unction, although quite limited in scope, was located in the Purchasing Office. Our 13-county telephone survey showed that Central Services functions are provided by a General Services-type department in seven counties, four counties locate this function in Purchasing, one in the Office of the County Administrator, and one in the Department of Development. Principal Organizational Alternatives Remain as presently organized. Advantages Current department is familiar with operations. This Division is operating satisfactorily. Disadvantages The functions of this operation have the least relationship to those of the Auditor-Controller. Place the responsibility for Central Services in an existing department other than the Auditor-Controller's Department Advantages Public Works Department presently has some departmental services such as motor pool and building maintenance. -8- 99A • Merging of commodities and supplies could accommodate establishment of a centralized warehouse operation possibly lowering overall costs of supplies to all departments. Disadvantages Would place a line department in the position of major service provider to other line departments. Include as part of a General Services Department. Advantages Functions of such a department are to provide a countywide service. Would relieve Auditor-Controller of responsibility for these dissimilar functions. Could provide opportunity to expand centralized warehousing. Currently existing departments do not specifically relate to these functions. Disadvantages Would require the implementation of a General Services Department (including the addition of departmental administrative staff for operational support) . An additional department would increase span of control of the Board of Supervisors and County Administrator which, although a concern, would not be consequential if a number of organizational components are included. Conclusions Central Services is a countywide service function which is not particularly aligned to the duties of the Auditor-Controller. It could be placed in any support service department. Appropriately, it would be placed within the same organization as Purchasing because of its tie-in with central warehousing to achieve cost savings through quantity discount buying. The principal organi- zational alternates are placement in 1) a General Services Depart- went or 2) another department with support services such as Public -Works. -9- 3?5 Office Services - Microfilm Services Analysis of Operations and Services With the growth of paperwork and the requirement for maintaining public records, there has been an increasing reliance on preserving these records on microfilm. This process conserves storage space and relates to state laws which regulate the destruction of public records and documents. Operationally, the largest part of Microfilm Services is linked to data processing systems whereby it is employed to handle vast amounts of current information (welfare indices, tax rolls, detail of accounts receivable, etc.) through Computer Output Microfilm (COM) . This is made possible through COM equipment installed during fiscal year 1976-77 which provides for the printing of micro-film from computer tapes without the necessity of a hardcopy printout. A staff of five, including one CETA worker, provides services to most county departments. Some heavy microfilm users, the Clerk- Recorder, Sheriff, Library, and the Treasurer-Tax Collector, have some of their own microfilm capabilities; however, film is developed and processed by Microfilm Services. Six counties surveyed place their microfilm function in a General Services-type department, two coordinate such services through the Recorder's Office, four counties have microfilm respon- sibilities dispersed throughout user departments, and one is placed in the County Executive's Office. The entire fiscal year 1977-78 budget of $165,500 is charged to user departments. workload for fiscal year 1976-77 of this component is illustrated by the following statistics: Documents Filmed 1,811,037 Feet of Film Exposed 80,200 original Microfiche 21,671 Duplicate Microfiche 467,845 Original Images-COM (5 months) 5,586,880 Duplicable Images-COM (5 months) 107,604,350 Principal Organizational Alternatives Data Processing is dependent upon Microfilm Service Computer- Output-Microfilm (COM) capabilities for production of a significant amount of its output in user-readable form (other than hard copy) . This is done by transferring images to film directly from computer tapes through an electronic-photo process. As a result there are no satisfactory alternatives to the consolidation of this service - other than with Data Processing. r26 -10- Conclusion Microfilming of documents is a vital service provided in some part by four user departments and by the Microfilm Services section of the Office Services Division. The particular significance of Microfilm Services is, in addition to the capability of processing film for other departments, it has the only capability of recording onto microfilm directly from computer tape through its Computer- Output-Microfilm (COM) equipment. For this reason it is felt that centralized Microfilm Services should remain consolidated with Data Processing, and provide functional direction to Microfilm Services placed in line departments. Office Services - Data Processing Analysis of Operations and Services This subdivision of Auditor-Controller provides the design and implementation of computer systems using a modern large capacity computer capable of processing several jobs simultaneously and assists in the review of existing systems and procedures. Typical Electronic Data Processing (EDP) functions are: payroll, property tax records, welfare and hospital system elections, elections, budget information, collection, accounting, billing, and current expansions include more support to the administration of justice. Sixty-eight (68) employees are involved in programming, analysis and operations. The Programming personnel are primarily located in leased offices in Concord at 1641 Challenge Drive while the computer is operated in the Finance Building. Private data processing services are utilized to supplement County resources during peak periods and for unanticipated workloads. Systems Services are provided through the Systems Accounting division of the Auditor-Controller's Department. The EDP budget for fiscal year 1977-78 is $2,302,590. The entire budget is charged to user departments or billed to other Governmental Agencies. A 1976-77 study by the California Association of County Data Processors shows that, among the 15 most populous counties studied, cost information was available from 13 (cost information was not available for Fresno and Orange Counties) , and Contra Costa County, ranking eighth in population, ranks 10th in the EDP budgets, 11th in EDP budget as percentage of total budget, 12th in EDP budget as percentage of assessed valuation, and 13th, or lowest, in per capita cost of EDP. All of these statistics indicate Contra Costa County has done well from a cost viewpoint. 7 -11- One of the factors accounting for the lower cost operation as compared to other counties is the very conservative policy of the Auditor-Controller, supported by this office, to utilize only tested applications and methods which have been shown to be beneficial in other organizations. There has been very little pioneering or experimental utilization of new technology in the data processing field over the years. The net result is that the County has not had the problems or other difficulties associated with getting ahead of the state of the art. Another method of evaluation is through use or application. The above study identified 170 applications in 17 categories of County operations. Contra Costa County shared top ranking in four of the 17 categories and ranked fourth (tie) overall among the 15 counties studies. (Exhibit E) A significant use measurement is one which is applied in Contra Costa Countv. A breakdown of the 1977-78 budget costs for EDP use by departments, which includes all costs as a percentage of the overall budget, shows 60 percent of the Countywide computer usage is in financial operations demonstrating the Auditor-Controller's dependence on timely, responsive Data Processing operations. An Ernst & Ernst report of June 30, 1975, "Comments and Recom- mendations relating to the System of Internal Control.and Accounting Procedures" (Exhibit F) commissioned by the County ;rand Jury, makes two findings that distinguished the County's program from most data processing organizations: (1) the group is competent in accounting rather than just the technical aspects of EDP, and (2) the group does not report to the manager of data processing alone. The organizational placement of EDP services in the Auditor- Controller's Office occurs presently in three counties according to a 13 county telephone survey, with one county considering relocation. Two counties locate EDP in information services-type divisions reporting through the County Administrator. Three counties designate EDP as separate departments, three place EDP in General Services Departments and one placed EDP under the Purchasing Agent. In 1963, the County Electronic Data Processing Review Committee, with representatives of the Office of the Auditor-Controller, user departments, and the County Administrator's Office, was formed to set priorities on the use of computers and systems development. This provides control and balance of computer applications, equipment, software vendors, outside services and use by other public agencies. Principal Organizational Alternatives Remain as presently organized Advantages Administrative control of EDP remains with the finance department, all of whose tasks require EDP services. Sixty percent (60%) of countywide EDP services involve the processing of financial matters which are dependent on the Auditor-Controller's Office. Current operations are operating well at low cost with organizational changes opening the potential for negative effects. Present acting department head is former Systems Accountant well versed in EDP. The present cost of EDP operation is among the lowest of comparable counties. Disadvantages EDP users may feel the Auditor's Office gets special service as a result of their administrative control. Role of Auditor-Controller as service provider may be incompatible with that of Auditor for systems development and security. As an elected official, Auditor-Controller could pursue a position in EDP matters independent of the Board of Supervisors. Other users' appeals to the Board may be mitigated by having EDP service provider be separately elected official. Create a Data Processing Services Department consisting of EDP and Microfilm Services Advantages High visability and accountability to Board of Supervisors and the County Administrator. ??g -13- Eliminate potential conflict in Auditor-Controller's Department. Remove EDP from control of independently elected official. Disadvantages Would create another County department with attendant span of control and management problems. Would need to create departmental staff for administrative support with higher attendant costs. Largest customer would continue to be the Auditor-Controller requiring the same amount of work without present close relationship. would isolate Systems Development unit of Auditor-Controller from Data Processing systems. May have a detrimental effect on a function presently operating on a cost effective basis. Implement General Services Department consisting of EDP and other functions as may be determined by the Board Advantages Appointed agency director would report directly to the Board of Supervisors as intermediary for EDP between the Board and user departments. Would relieve Auditor-Controller of role of EDP service provider eliminating potential conflict allegations. Could form the nucleus for other countywide support services. Could operate in an atmosphere free of departmental self-interest. Would reduce span of control of the Auditor-Controller. j -14- Disadvantages Would need to create departmental staff for administrative support. Would add another department to county organization. Highly technical and sophisticated operations , relating to financial applications have little similarity to other GSA functions. May not have as effective policy directions and control. Isolates Systems Development Unit of Auditor-Controller from Data Processing Systems. Contract with a facilities mans ement (FM) corporation or EDP services Advantages Theoretically provides a single point of accountability service delivery. Theoretically allows pre-determination and firm fixing of costs through the contract process. Theoretically reduces the need for permanent county EDP staff and equipment. Disadvantages Difficult to create performance measures for inclusion in FM contract. Would become too dependent on an outside organization for provision of vital data processing services. Could raise serious employee relations concerns arising from state statutes on contracting and from existing memoranda of understanding. Lack of historical information about the effects of contract termination on the ability of govern- ments to continue meeting service needs. 13:1 -IS- Could raise legal problems relative to authority of County to contract out services presently provided by employees. Conclusions The Auditor-Controller is the largest single user of data processing and most of the applications by other users are financially related and impact on the office of the Auditor-Controller. There exists presently a close working relationship between EDP operations and the principal Data Provider/User which is the Finance Department. This is due in no small measure to the practical knowledge and exper- tise in the field of EDP by the previous County Auditor-Controller and his present replacement. Operations currently are known to be cost effective and are expected to continue in that manner. In addition, accurate and responsive financial reporting provided by the EDP service is critical to the responsible management of the County by the Board of Supervisors and the County Administrator. Such reporting is presently provided under the current organization. There are some concerns associated with locating EDP in the Auditor-Controller's Office which, although not evident in the past, merit consideration. The Auditor is the most likely office to be responsible for audits of system development and security which may be imcompatible with the role of EDP service provider. Normal avenues of appeal of departmental decisions to the Board of Supervisors could be mitigated by an independently elected official as EDP service provider. Finally, there is only one large computer presently servicing the entire County. Should the EDP operations be removed from the control of the finance department, because of the timeliness and responsiveness required for its data imput, workload, and output, it is entirely conceivable that additional computer capacity would need to be added for the expressed use of the finance department in order to continue to provide the necessary services to County departments, agencies and districts. IV. GENERAL CONCLUSIONS AND RECOMMENDATIONS Conclusions Services now performed by the Auditor-Controller for which the Board has full discretion in terms of organizational placement and policy direction of are purchasing, central services, micro- film services and data processing. It is clear from this review that purchasing and central services could function as well outside -16- the Auditor-Controller's Office as within that organization. Data Processing, on the other hand, may not function as well and cer- tainly would inconvenience the Auditor-Controller by virtue of that office's almost total dependence on the services for the conduct of its normal duties and responsibilities. Further, it does not appear to be advantageous to separate purchasing and central services until more attention is given to the general service department concept wherein all auxiliary support services to departments can be centralized. Until this is done, therefore, no action should be taken on transfering these functions, but the Board has the authority to do so at any time. The following conclusions are drawn from the discussion: Purchasing - This division is operating successfully under a top policy-level financial official. - The close relationships and coordination necessary for accurate and timely processing of purchasing and related accounting documents exists in the present organization. - A centralized purchasing function is necessary in a county the size of Contra Costa for economical and efficient procurement of supplies and services and development of warehousing facilities may be desirable. - Concerns were voiced with respect to placing purchasing functions with the accounts payable and auditing functions under one official. - The administration, budgeting and personnel functions of this division are provided by the Office of the Auditor-Controller. - This agency provides purchasing services to County departments, special districts and schools. Office Services - Central Services - This is a relatively small unit providing a countywide service. - Services provided have little relationship to those of the Auditor-Controller. - -- - - There is a relationship between warehousing services and functions of the purchasing operations. -17- 333 The unit depends on staff in other components of the organization for administration, budget and personnel support. Office Services - Microfilm Service - Though relatively new, these services continue to grow in application and workload. - Microfilming of documents is done to a large extent in four departments with this agency providing routine microfilming to remaining departments as well as the processing of all microfilm. - This is the only microfilm agency providing service to Data Processing by Computer-Output Microfilm (COM) capabilities which is 30 - 33% of the agency's effort. - The unit depends on staff in other components of the organization for administration, budget and personnel support. Office Services - Data Processing - The County has one large main-frame computer, an IBII 370 Model 155 with peripheral equipment. - This is the largest single agency in the Office of the Auditor-Controller, both in personnel and budget. - The unit depends on staff in other components of the organization for administration, budget and personnel support. - Most operations in the Office of the Auditor-Controller are dependent upon the use of a large computer. - This agency is reponsible for providing all the computer services to all departments, some special districts and some school districts. - Reports generated from the computer are necessary for sound management of the County. - The agency operates well from a cost and service viewpoint reflecting sound management. The department head is responsible for both provision of computer services and auditing of those service systems' development and security. 334 Recommendations The following recommendations are drawn from the conclusions: - The Auditor-Controller's office is dependent on efficient computer operations and the purposes of that office and the County as a whole are served by insuring that the operation continue successfully. Lacking significant data indicating an organization change is necessary for the improvement or maintenance of this service, it is recommended that computer operations remain in the Auditor-Controller Department, and that microfilm services continue to be allied with computer operations. - Experience and benefits accrued through the years under the present organization of Purchasing and Central Services have been satisfactory. These operations, however, can function satisfactorily within a General Services Depart- ment. Until it is determined that such an overall support services department be established, it is recommended that these functions remain under the supervision of the County Auditor-Controller. A review of support functions in other departments will be continued and a report brought back to your Board on the whole matter of a general services operation. If this appears to be an advantageous reorganization at that time, reassignment of Purchasing and Central Services can then be considered. ADL:jep -19- ou'D C 4 Office of COUNTY AUDITOR-CONTROLLER APPENDIX A Contra Costa County Martinez, California October 11, 1977 TO. James P. Kenny, Nancy C. Fanden, Robert I. Schroder, Warren N. Boggess, Eric H. Hasseltine, Arthur G. Will Xn County FROM: H. Donald Funk, Auditor-Controller `frn SUBJECT: Organization, Fiscal Services U•. of Sr; -or The The question has come up at the Board level of the advisability of moving the data processing operation around within the County's organizational structure, and I am therefore leaving these thoughts with the Board. There are a number of reasons that direct me strongly to advise leaving the operation in its present position for the benefit of not only the finance structure, but also for that of the Board, the Administrator, and the customers. These thoughts come from my unbroken direct experiences with data processing units that started in 1939, and come from the practical, not the academic. I mention further that, this is a totally objective discussion, for as you know, at this point I have nothing to gain personally. First, in viewing the overall question, isolated problems that routinely occur in every computer operation must not be confused with major functional deficiencies. The former is a natural characteristic and cannot be totally eradicated; the latter is not inherent and can be eliminated by appropriate action. In this connection, Contra Costa's Data Processing Division, since its beginning, has had no major deficiencies. The acid test is its production and cost, not expressions of sales organizations, or academic writings, or complaints wrongly motivated. The significant factors in this question are: (1) the importance to the County organization of the finance department, 100% of its cork requiring full data processing service; (2) about 600 of all of the data processing services involve finance matters for which the Auditor has varying degrees of responsibili- ties, those responsibilities being an advantage to the Board; (3) while performing the same, and in some cases more, duties, the cost of running the data processing service in this county is among the very lowest, if not the lowest, of comparable counties, and (4) the inevitable added permanent costs that would go along with reshuffling this organization. In conclusion -- over the years I have observed that there is no universally unique or ideal location for data processing; there is no correlation between placement and success. Since our data piocessing operates successfully, alterations at this time would be imprudent. HDF:mp 13�jjcc t}Jtl APPENDIX B - tATOER T—N ME BOARD OF SUPERVISOaZS OP CONTRA COSTA COUAT, STATE. OF CALIFORNIA Zn the hatter of the ) Creation of a Countv ) RL•SOLOTION MO. 4688 General services ) Deoartment. ) -MRMS the Board of Suoervisors of the County of Contra Costa, California an November 30, 1965 referred to its r'dmiaistration and Finance Committee (Supervisors T. J. Coll and 3. A. Linscheid) for review the matter of the creation of a County General Services z1enartment, and directed said committee to consult with the County department heads directly concerned vith the establishment of said proposed agency: and ',1MX zLS said committee has complied with the instruc— tions of the Board by reviewing recommendations on the proposed de*artment, including those sutmittod :y.tho County Administrator. and the Contra Costa County Taxpayers- Association, Inc., and by consulting with dcoartment heads and others concerned: and "AER M said committnc has rccommendod that: 1. A County General services Jopartment be created to be comprised of the following organizat_.�nal units, =puiamcnr- and es»tor ?ool operation Central Purchasing Central 8eoroduction and Distribution Slcctronic Data processing 2. The xd-nin-szration and Finance Comaittce give further attention to the inclusion of comemunics— tions units (radio and telephone) in the County General Servicos xaartment. 3. The Administration and Finance Committee review the situation further to ascertain if other functions may be advantageously made the responsibility of the County General Services >epartment. _ RESOLIITION NO. 4688 137 4. The County administrator be directed to develop the implementing steps required to establish the County General Services Departmant by February 1, 1966 or as-scon thercaft3r as practicable, and also. be diracted to schedule the transfer of functions to the new dc;partmont on appropriate dates— such implementing atessuch-implementing steps and transfers to bQ subject to the amproval of the Board of Supervisors. S. The cbcmmitt=e recommendation be incorporated in a Board resolution creating the County General Scrviccs. Department. NO:•, 13SREFOR3, 3E IT BY TK- BOARD 331OLVEM that the rec =mandation of its Administration and Finance committee are APPROVJD•and that the County General sorvican D prrtmant is hereby declared to be established pursuant to said rocomnonda- tions. The foregoing resolution was passed on December 21, 1965-by the follo-hng vote of the Board: AYESt Supervisors James P. Kenny, Ufrrd A. Dias, James E. :Driarty, Edmund A. Linnchoid, Thomas John Call. NOS54 None. ABSSNTz vane. CC Countjr Auditor County AdministratorWilyiWilyDistrict Attorney ~ Public -:marks Department 1 rYJ t s1t+h's r °Y!'.;mw'•tormct cora of Sheriff's Department the r _. . -. -',•. m: of,ce aad he Snsrd of on clr-•_.; �.:u:.�.c i;ai^d of� �•n'sor0. by dc-iti c!2.-i-1 RSSO_=ION ND_ 4688 u38 AMITM.C1 V'11l.tp[IILrA[IKNI rerr..nrnt rail dant ]Dp ilircA!, tYt[ i!3eart ra3ltian3 lAeJt:nt Cant tei i.r} ! troltet ro,ulan. le wolTDlt, cs.TA ratltlIIn3 �T QJMTVV)tL Tall rorlt loot 11[ C.} ASS ISTAXt A11DI Ir,M- (� tTYIIMOLL([ Q A1.1n Src3 Crlfc.r . S tr.}act illlTC EC/ISC ♦4 tre)..t e CET + 1 rra)ect + 1 CEIA •6 RTA AO } 1 It•1/7 7 9-1/2 I EKCIAi -IT [TSt13t5 GLNi[At. IN ILUiAt 1'URCtN[IMG Ori tCt ACO"T110 Iri.T AlUXM11M: Al1UIf DIY ISIIM ML3YICEE CIYIE IOM Dl a t[IC1[- pIVIS10N ACCVAN111MI AU.Oli111N1i _ TAI MIY1E 1171 EIY 141M DIV IS ItH DIVIS t(M DIY SI r t t rttAs icttE 1'att Zeni tet A<ti[ Inttrne) sudit thein Af rnl l+ ruJ e, Anel e I for [u f I/II u tont Arnt.r r,t`• A«Dunt Utrl rr Atct 1111 Acct Itl [..i Atcwn Ci.r Accwnt tF.il 7a w, t ' SClISf 1 iC/171: ttwn e1 1 1 OFFICE OFFICE SUMCM DIVISIO[i. Re ar CL Pra ect Total SERVICES Administrative 5 -r — Data Processing Data (Planning&Programing and q)eractons) 69 6 4 78 Processing Microfilm Services 4 1 O 5 Manager Central Services 1188 9 Total Asst. 7 TM Inter. AccOUn M tianagor Steno Clork NBrrlr 1, 1978 Data Clark II Processing 'LANNING 6 OPERATIONS SECTION Ci:NTRAI. SV ttYCROFILM SECTION S ECTION Planning L D.PReproduction t dm. Svcs. Programming Operations Distribution But. III Superuisor Supervisor Supervisor (tiicrofilm oordfnaL•or Asst, D.P. Yntor. Dupl, Senior Systems Steno Inter. Operations Typist Machine 1iicrofilm Pregrm software Clerk Pypist Supervisor Clerk pr s Tech. III Analyst Analyst I Clerk Store Oft: Svc Hicrofiln Keeper Workor Y Tech. I Proqrm D.P. Senior Senior D.P. Analyst Shift Clark RP Opr Teoh- Supvra. nician Driver Clark Stora- Keypunch Progrmr roam Operator D.P. Clerk (CM) Trainee Eguip' pr YI Ofc Svc O Typist 4brker Clark (UTA) OP D.P. Equip Opr Equip. Trainoo Opr T APPENDIX D THIRTEEN COUNTY COMPARISON OF THE ORGANIZATION OF CERTAIN FUNCTIONS December 8, 1977 Function and Organization Central Date County Purchasing Services Microfilm Processing Alameda Gen. Svcs. Gen. Svcs. Gen. Svcs. Auditor Fresno Dept. Status Purchasing Recorder Purchasing Marin Co. Admin. Co. Admin. User Depts. Dept. Status Napa Dept. Status Co. Purch. User Depts. Dept. Status Orange Gen Svcs. Gen. Svcs. Gen. Svcs. Gen. Svcs. Riverside Dept. Status Dept. of Recorder Auditor Develop. Sacramento Gen Svcs. Gen. Svcs. Gen. Svcs. Dept. Status San Gen. Svcs. Gen. Svcs. Gen. Svcs. Co. Admin. Bernardino San Mateo Gen Svcs. Gen. Svcs. Gen. Svcs. Gen. Svcs. Santa Clara Gen. Svcs. Purchasing Gen. Svcs. Gen Svcs. Solan Co. Admin. Purchasing User Depts. Auditor Sonoma Gen. Svcs. Gen. Svcs. User Depts. Gen. Svcs. Ventura Gen. Svcs. Gen. Svcs. Co. Exec. Co. Exec. NOTE: Telephone survey of counties involved. 341 APPENDIX E OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building - Martinez, California To: Arthur G. Will Date: October 14, 1977 Comparative Cost Analysis -� 7 ; of Data Processing Operation From: T. Welch� Subject: Costs of the 15 Most Populous California Counties - 10/12/77 The attached report compares the cost of Data Processing Operations of the 15 most populous California counties for fiscal year 1976-1977. The source of statistical data used in this study is the California Association of County Data Processors and it should be noted that information for the counties of Fresno and Orange was not available for inclusion in our report. Our study compares the remaining 13 counties by computing three factors: 1. Cost of Data Processing as percentage of assessed valuation. 2. Cost of Data Processing as percentage of Total Budget. 3. Per Capita cost of Data Processing. Contra Costa County consistently ranks lower in these three factors than our ranking based upon either population or Data Processing Budget (see following table) . .�laa tT-.. DATA PROCESSING COSTSI The Contra Costa County Auditor-Controller's Department includes the organizational unit responsible for the design implementation, and management of the County's data processing operations. This unit, Office Services, provides centralized services to all County departments, the various special districts under the supervision of the Board of Supervisors, and a number of other governmental jurisdictions. Contra Costa County ranks 9th among California Counties in terms of population. Of the top 13 counties, for which data processing information is available, Contra Costa County ranks 8th in population and 10th in cost of data processing operations (see Tables I and II) . TABLE I Top 15 California Counties Ranked According to Population Adjusted Rank County Population Rank* 1 Los Angeles 7,020,000 1 - 2 Orange 1,750,000 --- 3 San Diego 1,591,000 2 4 Santa Clara 1,178,000 3 5 Alameda 1,142,000 4 6 San Bernardino 696,000 5 7 Sacramento 693,000 6 8 San Francisco 686,000 7 9 Contra Costa 583,000 8 10 San Mateo 574,000 9 11 Riverside 531,000 10 12 Fresno 449,000 --- 13 Ventura 440,000 11 14 Kern 370,000 12 15 San Joaquin 313,000 13 *Ranking based upon those counties for which information regarding data processing operation is available. 1Source: California Association of County Data Processors (1976-1977) 343 2. TABLE II Top 13* California Counties Ranked According to Budgeted Cost of Data Processing Operations - Fiscal Year 1976-1977 Rank County Budgeted Amount 1 Los Angeles $33,110,000 2 San Francisco 8,278,000 3 Santa Clara 7,632, 000 4 Alameda 6,843,000 5 San Diego 5,895,000 6 San Bernardino 5,439,000 7 Riverside 4, 199,000 8 Sacramento 3,500,000 9 Ventura 2,077,000 10 Contra Costa 2,024,000 11 San Mateo 2,012,000 12 San Joaquin 1, 730,000 13 Kern 1,319,000 *Data Processing information not available for Fresno and Orange Counties. The cost of Data Processing operations can be evaluated by comparison of its budgeted cost as a percentage of the total assessed valuation of the different counties . Such a comparison indicates the relative value of data processing to the total valuation of the county. Contra Costa County ranks lith among the top 13 counties for which we have information (see Table III) : TABLE III Top 13* California- Counties Ranked According to Cost of Data Processing Expressed as Percentage of Assessed Valuation - Fiscal Year 1976-1977 Rank County Percentage 1 San Francisco 0.26 2 San Bernardino 0.24 3 Riverside 0.21 4 Alameda 0.18 5 Sacramento 0.17 6 Santa Clara 0.14 7.5 Los Angeles 0.12 7.5 Ventura 0.12 9 San Diego 0.09 10 San Joaquin 0.08 "44 12 Contra Costa 0.07 r1t I, 12 San Mateo 0.07 12 Kern 0.07 *Data Processing information not available for Fresno and Orange 3. As the Data Processing operation does not produce a direct service to the citizens of a county, its costs must be considered to be an administrative or overhead cost. Therefore, another method of comparing costs of data processing operations among the counties is to compare these costs to the total county budget. Based upon this overhead cost comparison, Contra Costa County ranks 11th among the top 13 counties (see Table IV) : TABLE IV Top 13* California Counties Ranked According to Cost of Data Processing Expressed as Percentage of Total County Budget - Fiscal Year 1976-1977 Rank County Percentage 1 Riverside 2.33 2 Santa Clara 2.15 3 San Bernardino 2.13 4 Alameda 1.68 5 Ventura 1.55 6 Sacramento 1.37 7 San Diego 1.30 8 San Joaquin 1.28 9 San Hateo 1.15 10 Los Angeles 0.99 11 Contra Costa 0.92 12 San Francisco 0.86 13 Kern 0.69 *Data Processing information not available for Fresno and Orange Counties A third method of comparison is based upon the per capita cost of data processing operations. The per capita cost of $3.47 for Contra Costa County was the lowest among the 13 counties. The highest was $12.08 (San Francisco) and the median county was $5 .05 (Sacramento) . (See Table V. ) X45 4. TABLE V Top 13* California Counties Ranked According to Per Capita Cost of Operating Data Processing Operations - Fiscal Year 1976-1977 Rank County Per Capita Cost 1 San Francisco $12.08 2 Riverside 7.91 3 San Bernardino 7.81 4 Santa Clara 6.48 5 Alameda 5.99 6 San Joaquin 5.56 7 Sacramento 5.05 8.5 Los Angeles 4.72 8.5 Ventura 4.72 10 San Deigo 3.71 11 Kern 3.57 12 San Mateo 3.51 13 Contra Costa 3.47 *Data Processing information not available for Fresno and Orange Counties. 946 APPENDIX F EXCERPT FROM COMMENTS AND RECOMMENDATIONS RELATING TO THE SYSTEM OF INTERNAL CONTROL AND ACCOUNTING PROCEDURES COUNTY OF CONTRA COSTA MARTINEZ, CALIFORNIA _ .Tune 30, 1975 , DECEIVED OCT p 1915 CLERK COAD 0: SUPERVISORS C i COSTA CO. - 0 .._.... ...- ...._Delzvty ERNST & ERNST n .-, f AUDITOR-CONTROLLER (continued) was actually ible for a medical aid program. The costs of this type of recall are two-fold, t, the County incurs unnecessary accounting and collection costs; second, severa the are lost between a normal collection date and the actual one. These costs d be reduced by improving the screening procedures used by the hospital me i ligibility un.; Purchasing Standing monthly purchase orders are used by some departments and agencies for items frequently purchased during the year. Thse standing monthly purchase orders contain an annual dollar limit. The Auditor- Controller's Accounts Payable Division does not have a procedure to ac- cumulate the dollar amounts of purchases under a standing monthly purchase order to insure that the total dollar amount of the purchase order is not exceeded. We recommend that procedures be implemented by the Accounts Payable Division to maintain records of the unexpended balances on standing monthly purchase orders. Emergency purchases can be made wijhout a purchase order but the emergency measures are being used very frequently. Allowing this practice to continue circumvents the control procedures in the purchasing department and weakens the County's internal control. We understand that the County's purchasing agent is endeavoring to reduce this practice. Possibly a written reminder of the County's purchasing policy would help reduce this practice. It has not been purchasing department practice to make substitutions of similar quality, but lower cost items, for requisitioned materials. We were informed that some departments contend that if they have money in their budget they should be allowed to buy any brand product they want. Each County department should be concerned with providing maximum public service at the lowest cost. Purchasing policies should allow for sub- stitutions of lower cost items of similar quality. Requisitioning of particular makes or brands should be limited to items for which there is no compatible substitute. For example, the departments are currently requesting various brands or vendors of pens, paper,and other office 1) -5- AUDITOR-CONTROLLER 5-AUDITOR-C0.'3TROLLER (continued) Purchasing (continued) supplies. Standardization of such products could reduce costs through volume purchases. Consideration should be given to consolidating the purchasing and warehousing functions of Central Services with the purchasing department. Currently there- appears to be a duplication of purchasing effort and the purchasing department does not have the warehouse facilities needed in order to take advantage of quantity discounts. Data Processing During the course of our 1975 examination, we reviewed the County's data processing facility and the associated system of controls. We believe the following comments and recommendations will improve the services rendered by the department or promote increased efficiency. During our review, we learned that the County continues to use emula- tion in their processing of Payroll, Encumbrance Expenditure Accounting, Jury Payroll, and Veterans Exemption. (Emulation is a process by which computer programs designed for use on an older generation computer are processed on the newer equipment, but in an inefficient manner.) The County Payroll and Encumbrance Expenditure accounting systems have been scheduled for redesign for several years, but .a realignment in priorities has caused a delay. We are not aware of specific plans to redesign the other two systems although they are considerably smaller and less complex. It appears that the existing computer hardware is becoming increasingly burdened with emulation. _Twenty-four hours a day operation is becoming common and machine use is approaching the level where either outside computer time must be anticipated or larger and faster in-house machines must be acquired. Emulation is not wholly responsible for the increasing utilization. Full implementation of large applications (i.e. County Hospital Accounting System) has absorbed considerable capacity. Nonetheless, emulation does result in significant lost capacity. The management of the data processing department estimates that 60-98 hours per week are dedicated to emulation with a resulting loss of approximately 150 partition hours on a monthly 349 E -b- — AUDITOR-CONTROLLER (continued) Data Processing (continued) basis. We recommend that the resources of the data processing department, the Accounting System Division and the office of the Auditor-Controller be focused on the resolution of this problem at the earliest opportunity. During our review, we interviewed various individuals in the office of the Auditor-Controller and the data processing department regarding the work of the Accounting System Division. This group has responsibility for conceptualizing and performing the non-technical design of financial computer applications. These duties typically involve considerable work with the users. Two characteristics of this group set it apart from the typical design function found in most data processing organizations. The first is that this group is competent in accounting rather than the tech- nical aspects of electronic data processing. This strength is particularly valuable in effectively communicating with users during all phases of system development. The resulting system will better comply with the requirements and expectations of the user if the initial design work is performed by individuals with a common basis of communication. It appears that the computer applications designed by this group have historically met the expectations of the users. The second characteristic is that this group does not report to the manager of data processing. The system accountants report to the Auditor-Controller. This arrangement seems to insure a degree of design independence not found in most installations. In the normal course of system design, technical system analysts from the data processing department are involved in the design and subsequent render- ing of technical data processing specifications for use in programming. Our only area of comment in this regard is the timing of the involvement of the analysts from the data processing department. From our interviews, it appears that system analysts are sometimes involved later in a project than might be desirable. It is suggested that the system analysts for a project be designated as early as possible and limited involvement be established at the project's outset. We understand that the working relationship between the system accountants and the system analysts has been very good. It is felt that design independence would not be jeopardized by this early involvement. On the contrary, the system analyst should be in a position 50.s -7- AUDITOR-CONTROLLER 7-AUDITOR-CONTROLLER (continued) Data Processing (continued) to offer technical advice early in the design phase and assist in avoiding extensive modification of design to meet technical considerations. We have previously commented on the desirability of preparing a contingency plan for the data processing department. Such a plan would describe what must be done to restore the data processing. function in the . event of a disaster. Essential aspects of such a plan should include the role of key personnel, the location of back-up computer hardware, and the location and the content of all off-site storage facilities including data files and duplicate operations, application and user documentation. Also considered essential is a prioritized list of computer applications in the order in which they would be recovered. It is our understanding that a recovery plan was under development but not completed due to the transfer of the administrative assistant to the data processing manager. We believe that such a plan is of considerable importance to assure the County of a swift recovery in the event of disaster. Once the recovery plan is developed, disaster recovery drills should be held to test the effectiveness of the procedures and highlight additional areas of exposure. Such drills might simulate the loss of key personnel, the destruction of current generations of master files, and the loss of all on-line files and libraries. to include system resident software, etc. Drills of this type have been useful in isolating procedural confusion and directing the training of back-up per- sonnel. Participation in the supervision of the drill by the staff of the internal auditor would serve to broaden their understanding and provide objectivity in evaluating results. We understand that plans exist to involve the internal auditor's staffin the on-going review of certain aspects of the data processing installation. We believe that such a capability would serve to improve the present program of internal controls. During our review this year, we identified an area where involvement by the staff of the internal auditor would promote additional confidence in the control mechanism. We examined the controls associated with the various County warrants that are stored in the data processing department. Our review of these control procedures indicated no exceptions to the procedures; however, due to the AUDITOR-CONTROLLER (continued) Data Processing (continued) sensitivity of payroll, welfare and accounts payable warrants, we feel that involvement by the internal auditor would be desirable. We understand that, on a monthly basis, an inventory of the unused warrants is taken under the general supervision of the operations supervisor- We recommend that: period- ically a staff member from the office of the internal auditor observe this inventory of warrants and verify the related daily procedures in effect for the operations staff. We performed reviews-of In the Board of Supervisors of Contra Costa County, State of California March 28 ,1972— In the Matter of Appointment to the Citizens Advisory Committee for County Service Area R-8. Supervisor R. I. Schroder having noted that the term of Mr. James Hazard (representative from the City of Walnut Creek) on the Citizens Advisory Committee for County Service Area R-8 expired on December 31, 1977; and Supervisor Schroder having advised that the Walnut Creek City Council has nominated Mr. Sanford Skaggs, 2102 Wilmington Drive, Walnut Creek, California 94596 to fill said vacancy; and IT IS BY THE BOARD ORDERED that Mr. Skaggs is APPOINTED to the Citizens Advisory Committee for County Service Area R-8 for a two-year term ending December 31, 1979. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Skaggs Supervisors Citizens Advisory Cte. 28th March 78 viz Service Area CoordinaLRb'Fixed this day of 19_ Service Area Coordinator r— Public Works Director (---,J. P. LSSON, Clerk County Administrator " Public Information Officer BYl Deputy Clerk P.onda Amdahl H-24 4!"15m r1 CJU In the Board of Supervisors of Contra Costa County, 5tete of California March 28 ,19 78 In the Matter of - Augmenting the Trust Ebnd for the East Bay Emergency Medical Services Region. Supervisor E. H. Hasseltine, a member of the Joint Powers Governing Board of the East Bay Emergency Medical Services Region, having noted that in October, 1977 Contra Costa County and Alameda County had advanced $$9,000 each for the establishment of an $18,000 trust fund to cover costs incurred by the EMS Region pending reimbursement from federal funds; and Supervisor Hasseltine having advised that East Bay Medical Services Region is experiencing cash flow problems because of delays in receiving funding from the Association of Bay Area Governments, and therefore the Governing Board of the Region has requested that both Alameda County and Contra Costa County each provide an additional $3,000; and IT IS BY HE BOARD ORDERED that the County Auditor-Controller is DIRECTED to forward to the Alameda County Auditor, as Trustee, a warrant in the amount of $3,000 to augment the trust fund, with the understanding that upon receipt of the grant funds by Association of Bay Area Governments, the County will be reimbursed the full $12,000 advanced. PASSED by the Board on March 28, 1978 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Human Resources Agency Supervisors Health Officer affixed this 2Sthday of 111arch 1978 EKS Coordinator Alameda County E,IS Alameda County Auditor J. R. OLSSON, Clerk County Administrator By e„� ����, ��i Deputy Clerk County Auditor-Controller / Diana M. Herman �s5 H-24 4/77 15m n A In the Board of Supervisors of Contra Costa County, State of California flarch 28 , 19 78 In the Matter of - Modification of Agreement with Gordon, Waltz, De Fraga, Watrous and Pezzaglia, Inc. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Modification of Agreement with Gordon, Waltz, De Fraga, Watrous and Pezzaglia, Inc. to extend the term to March 31, 1979 and to increase the rate to $50 per hour for legal services in connection with liability claims, effective April 1, 1978, all other terms and conditions of the master agreement to remain in effect. Passed by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Contractor c/o Adninistr_§yBP visors Auditor-Controller affixed this 28th day of March 19 78 County Counsel J. R. OLSSON, Clerk Bye�d�G%, �ie2 7Lt Deputy Clerk Jamie L. Johnson 355H-24 4/77 15m 9 'T MODIFICATION _OF AGREEMENT Effective April 1, 1978, the agreement dated March 23, 1976 between the County of Contra Costa and the law firm of Gordon, Waltz, De Fraga, Watrous and Pezzaglia, Inc. , as modified to extend the term to March 31, 1978, for legal services and representation required to defend the County against liability claims is hereby further modified as follows: 1. The term of the agreement is extended to March 31, 1979. 2. Effective April 1, 1978, the fee to be paid by the County for legal services shall be at the rate of $50 per hour. All other terms and conditions of this agreement are to remain unchanged and in effect. �a COUNTY QFC COSTA CONTRACTOR / Gordon, Waltz, De Fraga, Watrous and Pezzaglia, Inc. By ��^� R. 1.Schrcdar p. Chairman, Board of Supervisors __ By ATTEST: J. R. OLSSON, Countyi Clerk Desighate offical capacity in business and affix By ^.�����(� � ,��,�G->L corporate seal. Deputy JamiO Al r u11 t In the Board of Supervisors of Contra Costa County, State of California March 28 __,19 78 In the Matter of Amending the December 20, 1977 Board Order Authorizing Execution of Subgrant Modification Agreements with 29 CETA Title II PSE Program Subgrantees (for 5 Subgrantees) The Board having authorized (by its Order dated December 20, 1977) the Director, Human Resources Agency, to execute, on behalf of the County, standard form Subgrant Modification Agreements, to be effective November 13, 1977, with 29 CETA Title II Public Service Employment (PSE) Program Subgrantees, to extend the operation of each Subgrantee's program from November 13, 1977 through September 30, 1978; and The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need to correct inadvertent errors in the new Subgrant Agreement Payment Limit amounts authorized for the Title II PSE Programs conducted by the City of El Cerrito, Antioch Unified School District, Oakley Union School District, Richmond Unified School District, and East Contra Costa Irrigation District; IT IS BY THE BOARD ORDERED that said December 20, 1977 Board Order is hereby AMENDED by changing the "CETA Title II PSE Subgrant Modification Agreement Specifications Chart" (an attachment to said December 20, 1977 Board Order) for each of the five (5) aforementioned Title II Subgrantees, as specified in the attached "Amended Specifications Chart," while all other parts of said December 20, 1977 Board Order, as previously amended, remain unchanged and in full force and effect. PASSED BY THE BOARD on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 5 Grants Unit Supervisors cc: County Administrator affixed this2Rth day of rte 197P County Auditor-Controller County Manpower Program Director J. R. OLSSON, Clerk Subgrantees By �� eputy Clerk Jamie L. Johnson ' 1357 RJP:dg H-24 4T7715. (Attachment to 3/28/78 Board Order) A M E N D E D S P E C I F I C A T I O N S C H A R T (CETA Title II PSE Program Subgrant Modification Agreements) SUBGRANT PREVIOUS SUBGRANT (CORRECTED) NEW SUBGRANT AGREEMENT AGREEMENT PAYMENT LIMIT AGREEMENT PAYMENT LIMIT SUBGRANTEE NUMBER (10/1/76-11/12/77) (10/1/76-9/30/78) 4, City of E1 Cerrito 28-606-4 $ 17,797 $ 41,039 10, Antioch Unified School District 28-611-4 121,417 224,597 20. Oakley Union School District 28-621-4 27,131 34,460 23. Richmond Unified School District 28-623-4 152,444 250,445 26. .last Contra Costa Irrigation District 28-631-3 20,270 44,580 G� Com'► 7J SUBGRANT MODIFICATION AGREEMENT CETA Title II Subgrants) 28 - 611 - 6 Number 1. Identification of Subgrant Agreement to be Modified. Number: 28-611-1, Department: Civil Service/Human Resources Agency Subject: Administration and staff services to provide a CETA Title II Public Service Employment Program for CETA-eligible participants. Effective Date of Agreement: October 1, 1976 Effective Date of Subgrant Modification Agreement x`28-611-5: June 15', 1977 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Subgrantee mutually agree and promise as follows: Subgrantee: ANTIOCH UNIFIED SCHOOL DISTRICT Capacity: Public Agency Address: 510 G Street, Antioch, California 94509 3. Modification Date. The effective date of this Subgrant Modification Agreement is November 13, 1977 4. Modification Specifications. The Agreement identified above is hereby modified as set forth in the Piodification Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Subgrant Modification Agreement is entered into under and subject to the following legal authorities: Title II of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845); 29 USCA Sec. 801 ff; California Government Code Section 53703. 6. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA SUBGRANTEE BY �itlrf.//1iJ0 /7. BY Designee Designate official capacity in public Recommended by Human Resources Agency agency an attach a certified copy of the governing body resolution authoriz- ing execution of this Agreement) By Designee ATTEST: ti.�irGr {� (Desig'naate—Offfiiccial Capacity) By� -r Date: (Form approved by HRA Contracts Administrator) 5 • MODIFICATION SPECIFICATIONS f� Number 2 l� _ 611 In consideration of Subgrantee's agreement to continue employment for CETA Title II participants under its CETA Title II Public Service Employment Program Subgrant Agreement for an additional ten and one-half months, through September 30, 1978, County agrees to increase the total amount payable to Subgrantee under this Subgrant Agreement. County and Subgrantee agree, therefore, to further modify the Subgrant Agreement identified herein, as specified below, while all other parts of said Subgrant Agreement remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of the Subgrant Agreement is hereby further modified by extending the termination date specified therein from November 12, 1977 to September 30, 1978. , 2. Payment Limit Increase_ Paragraph 4. (Payment Limit) of the Subgrant Agreement is hereby further modified by increasing the amount of the payment limit specified therein from $ 199,691 to a new total of $ 224,597 3. Change in County's Representative. All references in this Agreement to the County "Civil Service Department" are hereby changed to read "Human Resources Agency Manpower Project" and all references to the "County Director of Personnel" are hereby changed to read "County Director, Human Resources Agency." 4. Change in Selection and Hiring. Paragraph 5. (Selection and Hiring), page 1, of the Program Operating Plan is hereby modified to read as follows: "5. Selection and Hiring. Subgrantee will give preference in hiring under this Agreement to applicants residing within the following subareas of substantial unemployment: Antioch, Brentwood, Byron, Knightsen, Oakley, Pittsburg, West Pittsburg, Martinez, Rodeo, San Pablo, El Sobrante, North Richmond (unincorporated area), and Pinole. To the extent feasible and consistent with the intent of the Act, Subgrantee will give preference to such applicants when filling program job vacancies. Subgrantee's recruit- ment efforts shall be directed at these subareas of substantial unemployment. Subgrantee shall establish and maintain adequate documentation of each applicant's eligibility, retain the information on which this documentation is based in a participant's record file, and retain the applications of persons not selected for participation and the reasons for their nonselection, pursuant to 29 CFR Subtitle A, Sections 96.25 and 98.18(b)." 5. Revised Program Budget. The Program Budget, as modified, is hereby deleted and replaced by a new, substitute Program Budget, which is attached hereto and incorporated herein by reference. 6. Change in Program Specifications. Paragraph l.a. of the Program Specifi- cations, as modified and set forth in Paragraph 1. (Program), page 1, of the Program Operating Plan, is hereby deleted and replaced by a new, substitute provision, showing the cumulative listing of Job Titles for the entire extended term of this Subgrant Agreement (from October 1, 1976, through September 30, 1978), to read as follows: Total FY 77-78 Number Duration of Employment of Job Employment Only "a. Job Titles. Positions (Man-Months) (Man-Months) Typist Clerk II 3 25.96 -0- Typist Clerk II 1 15.50 12.0 Typist Clerk I 4 83.10 48.0 Teacher 6 16.60 -0- Teacher 3 ✓ 38.00 36.0 Maintenance Helper 11 34-98 -0- Gen. Maintenance Man 1 3.00 -0- Student Store Clerk 1 12.00 12.0 Campus Supervisor 1 13.90 12.0" Initials: 1AF e Subgrantee CountylDepto6 o ffMN a 4'ra PBOGMUM BUDGET Number 9 8 _ S 1 " — " 1. FSE Program nudger. SuogranLee shaii conduct its CETA Title 11 Public Service Employment Program under this Agreement in accordance with the following budget of allowable program expenditures: AGREEMENT TERt-i 10/1/76-9/30/78 a. Cost Category. (Federal Funds) (1) Participant Wages $ 165,715 (2) Participant Fringe Benefits 42,245 (3) Training -0- (4) Supportive Services -0- (5) Administration 16,637 TOTAL (Agreement Payment Limit) $ 224,597 b. End-of-Subgrant Settlement. Subject to the Payment Limit of this Agreement, County's payments to Subgrantee pursuant to Paragraph 6. (Cost Report and'Settlement) of the Payment Provisions shall not be limited by the specific line item budget amounts specified above, provided, however, that Subgrantee has obtained written approval from the County Manpower Director, or his designee, prior to Waiving any expenditures under this Agreement which exceed the above line item budget amounts. 2. Program Funding. County's payments to Subgrantee under this Agreement are subject to the availability of funds during the term of this Agreement, as follows: AMOUNT a. Source of Funds. (Federal Funds) (1) Carry-Over F=ds from Subgrantee's FY 75-76 CETA Title II Subgrant Agreement $ 10,038 (2) New Funds from County's FY 76-77 88,029 Federal CETA Title II Grant (Mod. 701) (3) New Funds from County's FY 76-77 9,138 Federal CETA Title II Grant (Mod. 702) Initial Title II SUBTOTAL $ 107,205 (4) Deobligation of Title II Funds For Transfer to Title VI* FY 76-77 Title II SUBTOTAL $ 107,205 (5) Initial 6-month Economic Stimulus Allocation $ 14,212 (6) FY 77-78 1031 month Sustainment.Allocation 103,180 TOTAL (Agreement Payment Limit) $ 224,597 *This deobligated amount will be allocated by County for inclusion in a CETA Title VI Subgrant Agreement between County and Subgrantee to be executed after January 1, 1977, for use by Subgrantee in conducting a new CETA Title VI Public Service Employment Program. 3. Monthly Expenditures. Expenditures under the above budget shall be subject to Subgrantee's PSE Program Plan, which shall specify planned monthly enrollments and terminations for participants and monthly expenditures, cumulatively for the term of this Agreement, and which shall be subject to prior approval by County. Subgrantee shall maintain a current PSE Program Plan on file with County's Manpower Project Office at all times, in the form and manner prescribed by County, and Subgrantee shall comply with said PEE Program Plan. 4 of; Initials: � �� 4 Subgran"tee County Dept. SUBGRANT MODIFICATION AGREEMENT (CETA Title II Subgrants) Number 28 - 621 - 6. 1. Identification of Subgrant Agreement to be Modified. Number: 28-621-4 Department: Civil Service/Human Resources Agency Subject: Administration and staff services to provide a CETA Title II Public Service Employment Program for CETA-eligible participants. Effective Date of Agreement: October 1, 1976 Effective Date of Subgrant Modification Agreement #28-621-5: June 15, 1977 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Subgrantee mutually agree and promise as follows: Subgrantee: OAf=Y UNION SCHOOL DISTRICT Capacity: Public Agency Address: P.O. Bos 7, Oakley, California 94561 3. Modification Date. The effective date of this Subgrant Modification Agreement is November 13, 1977 4. Modification Specifications. The Agreement identified above is hereby modified as set forth in the Modification Specifications" attached hereto which are incorporated herein by reference. 5. Legal Authority. This Subgrant Modification Agreement is entered into under and subject to the following legal authorities: Title II of the Comprehensive Employment and Training Act of 1973 (CETA), as amended (P.L. 93-203, 87 Stat. 839; P.L. 93-567, 88 Stat. 1845); 29 USCA Sec. 801 ff; California Government Code Section 53703. 6. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA,�CAALLI�F,OR24I1A- SUBGRANTEE By L + !/�. G�d/f JG�. By //• % �L Designee f�'h`��� (Designate official capacity in public Recommended by human Resources Agency agency and attach a certified copy of the governing body resolution authoriz- ing execution of this Agreement) Designee ATTEST: ( .JQy,r\ 0" 1""j (� (Designate Official Capacity) By Date• `.J � � — `� >C (Form approved by HRA Contracts Administrator) X69, Mi�o,itmed with board order i MODIFICATION SPECIFICATIONS R y Number2 — 6 9 1 — 6 In consideration of Subgrantee's agreement to continue employment for CETA Title II participants under its CETA Title II Public Service Employment Program Subgrant Agreement for an additional ten and one—half months, through September 30, 1978, County agrees to increase the total amount payable to Subgrantee under this Subgrant Agreement. County and Subgrantee agree, therefore, to further modify the Subgrant Agreement identified herein, as specified below, while all other parts of said Subgrant Agreement remain unchanged and in full force and effect: 1. Extension of Term. Paragraph 3. (Term) of the Subgrant Agreement is hereby further modified by extending the termination date specified therein from November 12, 1977 to September 30, 1978. 2. Payment Limit Increase. Paragraph 4. (Payment Limit) of the Subgrant Agreement is hereby further modified by increasing the amount of the payment limit specified therein from $ 27,131 to a new total of $ 55,512 3. Change in County's Representative. All references in this Agreement to the County "Civil Service Department" are hereby changed to read "Human Resources Agency Manpower Project" and all references to the "County Director of Personnel" are hereby changed to read "County Director, Human Resources Agency." 4. _Change in Selection and Hiring. Paragraph 5. (Selection and Hiring), page 1, of the Program Operating Plan is hereby modified to read as follows: "5. Selection and Hiring. Subgrantee will give preference in hiring under this Agreement to applicants residing within the following subareas of substantial unemployment: Antioch, Brentwood, Byron, Kaightsen, Oakley, Pittsburg, West Pittsburg, Martinez, Rodeo, San Pablo, E1 Sobrante, North Richmond (unincorporated area), and Pinole. To the extent feasible and consistent with the intent of the Act, Subgrantee will give preference to such applicants when filling program job vacancies. Subgrantee's recruit— ment efforts shall be directed at these subareas of substantial unemployment. Subgrantee shall establish and maintain adequate documentation of each applicant's eligibility, retain the information on which this documentation is based in a participant's record file, and retain the applications of persons not selected for participation and the reasons for their nonselection, pursuant to 29 CFR Subtitle A, Sections 96.25 and 98.18(b)." 5. Revised Program Budget. The Program Budget, as modified, is hereby deleted and replaced by a new, substitute Program Budget, which is attached hereto and incorporated herein by reference. 6. Change in Program Specifications. Paragraph l.a. of the Program Specifi— cations, as modified and set forth in Paragraph 1. (Program), page 1, of the Program Operating Plan, is hereby deleted and replaced by a new, substitute provision, showing the cumulative listing of Job Titles for the entire extended term of this Subgrant Agreement (from October 1, 1976, through September 30, 1978), to read as follows: Total FY 77-78 Number Duration of Employment of Job Employment Only "a. Job Titles. Positions (Man—Months) (Man—Months) Food Service Worker 1 3.0 —0— Custodian 2 6.0 —0— Teacher 3 18.0 —0— Teacher Bilingual 2 29.3 22.3 Lib. Clerk/Spec. Ed. Clerk 1 6.0 1.5 School Clerk 1 12.5 12.0" e Initials: n 6� Subg'antee Count Dept. 3663 PROGFULM BUDGET 2 �j Number 2 8 - v 2 1 - 6 1. PSE Program Budget. Subgrantee shall conduct its U01A 'title 11 Public Service Employment Program under this Agreement in accordance with the following budget of allowable program expenditures: AGREEKENT TERM 10/l/76-9/30/78 a_ Cost Category. (Federal Funds) (1) Participant Wages $ 46,767 (2) Participant Fringe Benefits 7,950 (3) Training -0- (4) Supportive Services -0- (5) Administration 795 TOTAL (Agreement Payment Limit) $ 55,512 b. End-of-Subgrant Settlement. Subject to the Payment Limit of this Agreement, County's payments to Subgrantee pursuant to Paragraph 6. (Cost Report and'Settlement) of the Payment Provisions shall not be limited by the specific line item budget amounts specified above, provided, however, that Subgrantee has obtained written approval from the County Manpower Director, or his designee, prior to making any expenditures under this Agreement which exceed the above line item budget amounts. 2. Program Funding, County's payments to Subgrantee under this Agreement are subject to the availability of funds during the term of this Agreement, as follows: AMOUNT a. Source of Funds. (Federal Funds) (1) Carr--Over F----Es from Subgrantee's FY 75-76 CETA Title II Subgrant Agreement $ 8,700 (2) New Funds from County's FY 76-77 29,757 Federal CETA Title II Grant (Mod. 701) d (3) New Funds from County's FY 76-77 -0- Federal CETA Title II Grant (Mod. 702) Initial Title II SUBTOTAL $ 38,457 (4) Deobligation of Title II Funds For Transfer to Title VI* -($ 14,752 ) FY 76-77 Title II SUBTOTAL $ 23,705 (5) Initial 6-month Economic Stimulus Allocation $ 3,426 (6) FY 77-78 1011 month Sustainment Allocation 28,381 TOTAL (Agreement Payment Limit) $ 55,512 *This deobligated amount will be allocated by County for inclusion in a CETA Title VI Subgrant Agreement between County and Subgrantee to be executed after January 1, 1977, for use by Subgrantee in conducting a new CETA Title VI Public Service Employment Program. 3. Monthly Expenditures. Expenditures under the above budget shall be subject to Subgrantee's PSE Program Plan, which shall specify planned monthly enrollments and terminations for participants and :monthly e%penditures, cumulatively for the term of this Agreement, and which shall be subject .to prior approval by County_ Subgrantee shall maintain a current PSE Program Plan on file with County's Manpower Project Office at all titles, in the fc--m and manner prescribed by Councy, and Subhgrantee -- shall comply with said PSE Program Plan. Initials:. S&grantee County Dept_ COVEM CNG BODY RESOLUTIO`t (City or School District) i rl i 1.✓i0 MIANPOWER AL4�YlYl�'�c RESOLVED, that OAKLEY UNION SCHOOL DISTRICT (name of City or School District) a Public Agency duly constituted and existing under the laws of the State of California, approves Agreement d- 28-621-6 with the County of Contra Costa for the term from NovPmhPr 13 19ZL, through gpptpm11pr 30, 1918, for CETA TITLE II PUBLIC SERVICE EMPLOYMENT PROGRAM (subject of Agreement) and that Leo St. John Superintendent (name of authorized official) (official capacity/title) of Oakley Union School District is authorized and directed to (name of City of School District) sign said Agreement on behalf of this public agency and to execute any bonds or other documents required in connection therewith. CERTIFICATE OF CITY CLERK OR SECREIA.RY I, Leo St. John, Secretary of School Board, do hereby (name of City Clerk or Secretary of School Board) certify that I am the duly elected, qualified and acting Secretary (City Clerk or Secretary) of Oakley Union School District , that the foregoing (name of City or School District) is a full, true, and correct copy of a resolution duly adopted by the Board of Trustees of said Public Agency on May 24 1978, (City Council or School Board) and that said resolution is now in full force and effect. I declare under penal = of perjury that tha ..z.ttc.... _ c_.: in the foregoing certificate are true and correct. Executed at Oakley California, on May 24 1978 (city) (City Clerk"s Se etary's ig:ature) AFFIX _ SEAL HERE In the Board of Supervisors of Contra Costa County, State of California March 28 ,19 Z In the Matter of Authorizing Submission of a Proposal to Community Services Administration for Emergency Energy Assistance Program Funds. The Chairman, Board of Supervisors, is hereby AUTHORIZED to execute and submit to Community Services Administration a grant proposal in the amount of $14,939.00 for operation of an Emergency Energy Assistance Program (EEAP) during the period from March 8, 1978 through May 1, 1978. APPROVED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of en order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: OEO Witness my hand and the Seal of the Board of County Administrator Supervisors c/o OEO 28th March Auditor-Controller affixed this day of 1978 c/o OEO Community Services Administr, ion2 J_ R. OLSSON, Clerk c/o OEO By,' /L/ 1 - Deputy Clerk Maxine M. Neufeld H-234/7775. r1C6 �F-----�---- _eJ COMMUNITY SERVICES ADMINISTRATION-APPLICATION FOR COMMUNITY ACTION PROGRAM I IFOR CSA USE) DATE AECEIYCD Form.4pproord SUMMARY OF WORK PROGRAMS AND BUDGET ofeast type or print clearly. Set instructions an fel:erse.)(CSR lattraction dy14.1) OAIB No.)16-H2l0 I- NAME OF APPLICANT AGENCY 2. NAME OF EXECUTIVE DIRECTOR 1!. PHONE(include area Cod[) e. PROGRAM YEAR 6. -R—TEE NO. Contra Costa County Board of Supervisors for FRDN To5/ 1/78 90195 P CODE COTtCa �unt Community Services Administration Boa Goff (4i5) 3!8/78 arti ADDRESS T AZP E 2265 Contra Costa Blvd. Pleasant Hili CA 94523 ® 0 2 0 3 o { 05 PROJECT TITLE AND 12. 13. .14. TIME TABLE 1!. it. 1T. 'a, tS.OTHER RESOURCE! STATEMENT OF PRIOR. ACYIVITIE!REQUIRED TO ACHIEVE GOAL PROGRAM YEAR QTR. TRAINING AND TECHNICAL PA CSA FUNDS NO. AVAILABLE ONE-YEAR COALS i'Tt ASSISTANCE REQUIRED MOS. (specify Gmaant IST 2ND IAO !TN and tGafce) Emergency Energy I Assistance Program i. To provide emergenci 1. Establish outreach locations None 14,939 assistance to the low in three county areas: East, Income, elderly, Central and West to receive and - handicapped and minora y process applications. residents of Contra Costa County who are 2. Instruct outreach staff in experiencing hardship Program Rules and Regulations. coping with the high cost of energy 3. Prepare sufficient documenta- precipitated by the tion materials to do proper adverse weather intake. conditions of recent months. 4. Establish liaison with al utility service providers The advent of abnormal operating in Contra Costa ~leather has caused County to assure their coopera- utility bills in this tion and support. county to rise an average of 31%. 30. AID TO MIN ORt YV EN TERPftIlES 21. TOTALS CARRIED FORWARD FROM PREVIOUS PAGES(lf any) 0000 22. GRAND TOTAL (4.939 -1.0 23. LESS ESTIMATED UNEXPENDED FUNDS (CmTyoued 2e. NET ADDITIONAL FUNDS REQUESTED FROM CSA(item 27.mtnua 23) 14,939 CERTIFICATION 2a. THIS APPLICATION HAS DEE.(Check"It"ar"b"Gsapp-�pr_i,a,.t�e.) ----- A. 0 Approved by the applicant's B, ICJ Revicared by the applicant's administeting ' ca s application bas been forwarded t0 Ibe State Governor's oHice. It is anderst.od and governing board. board and approved by its soverning officials, sr a undersigned that any grant taeeived as a result of Ibis application will be subject to I at conditions savtrning CAP Emote. 30. NAME AND TITLE OP PRI.CIPAL COVERNINC OFFICIAL OR PRINCIPAL OFFICER OF GOVERNING BOARD 27, A 26. DATE 29.DATE OF BOARD AP, Chairman, Board of Supervisors R. .SDitrotie r MAR 2 8 1970 RARAh R 1979 CSA FORM 4iv JUN 7S (FORMERLY DEO FORM 10,1DATED AUG 71. ' w WHICH MAY GL"USED UNTIL E%HAUSTEO.I sif)t� Microfilmi;d with board order SUMMARY OF WORK PROGRAMS AND I3UDGr-T-Continuation Shoot I (11!11+Ivpun•nl Contra Costa County Board of Supervisors . PL..V An I-; rnn aLty—Ser-vLcBs--AdmLnl-g-�.----LX!2— -] ' 0 ' E J T- An T.. TI-I.M.A.-1.o.MGAl T-1.TAn —OJr.CT TIT PnQonA).jVC a —ATC -'on 1.A�-Ml..-AL -351sT..cz ncownzo, PA U,�a, _C_A. COALS tsT I 2N.1 3.014TH This Proposal would 5. Secure adequate media coverage continue the effort to Insure the necessary community began In 1977 to provid response. relief from the high cost of energy to the 6. Wnitor and evaluate Program low Income, low income effectiveness. elderly and handicapped residents of Contra 7. Report Costa County, A minimum of 60 house- holds will be assisted. OCOFOFZIA41S (T-0 In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 In the Matter of Cancer Study. The Board having received a March 16, 1978 letter from Mr. Michael Storper, Sacramento Representative, Friends of the Earth, urging that the Board participate actively in obtaining adequate state funding for an expanded five-county cancer study; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director, Human Resources Agency, for response._ PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my haa:and the Seal of the Board of cc: Mr. M. Storper Supervisor Director, Human Resources 28th 1-larch 78 Agency affixed this day of 19_ County Health Officer County CounselC f�J�R ISSON, Clerk County Administrator By � (�'`; cc]?T Deputy Clerk onda Amdahl x`69 H-24 4177 15m 0 0 In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 7_L- In the Matter of Regulatory Policies for Mobilehomes. -he Board having received a March 14, 1978 letter from Mr. David B. Stenzel, Immediate Past-President, California County Planning Commissioners Association, transmitting a copy of a resolution adopted by the Association with respect to regulatory policies for mobilehomes and modular housing units; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the County Administrator and the Director of Planning. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of sane Board of Supervisors on the date aforesaid. cc: California County Planning Witness my hand and the Seal of the Board of Commissioners Associationsupervisors Director of Planning County Assessor affixed this 28th day of 1975 County Counsel County Administrator J. R. OLSSON, Clerk By Deputy Clerk Mar raig t3 fit(f H-24 4(77 15m In the Board of Supervisors of Contra Costa County, State of California March 28 ,19 78 In the Maher of Approving Amendment to Consulting Services Agreement Waterfront Road Overhead and Approaches, Martinez Area. Project No. 3481-4215-925-75 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an Amendment to the Consulting Services Agreement of February 7, 1978 with DeLeuw, Lather and Company of San Francisco, said Amendment changing the effective date of the original Agreement to read December 15, 1977 and allow for payment to the Consultant for work done subsequent to this date_ PASSED by the Board on March 28, 1978- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of supervisors on the date aforesaid. Witness my hand and the Seal of-the:card of Originator: Public Works Director Supervisors Road Design Division cf"nxed this 28t'g day of Idarc'� 19—YL cc: Public Works Director DeLeuw, Cather E Co. v1aPlw J. R. OLSSON, Clerk County Auditor-Controlleri,%? AVENDI1E:iT TO AGREE:tENT (Engineering Services) 1. EFFECTIVE DATE AND PARTIES, Effectivc on DeLeuw, Lather and Company, Consulting Engineers, and the County of Contra Costa (herein called "County") , a political subdivision of the State of California, mutually agree as follows: 2. PURPOSE. The parties desire to amend that Agreement they entered into, effective February 7, 1973, entitled "Consulting Services Agreement." 3. AMENDMENTS. The above Agreement is hereby amended as follows: The effective date of the ibove Agreement is changed from February 7, 197,, to December 15, 1977. This Amendment is made to allow for payment to the Consultant for work done under a previous agreement between the parties, dated November 8, 1977, which was rescinded by the parties in order to comply with a request for technical changes in language made by the Federal funding agency. COUNTY OF CO COSTA CONSULTANT BE-LEUW, CAT4ER & COMP NY By _ Fl.1.Schroddr `44'r t c , Chairman 1, Gilboa Board of Supervisor Senior Vice President Western Regional Manager Attest: I R OLSSQN County Clerk B y �[ �eput Vern n� -��- Public Works Director Ap,Rroved as to form: John B. Clausen County Counsel Deputy Contra Costa County Proj. No. 3481-4215-925-75 (Waterfront Road - SPRP Overcrossing) F I LF1 H -19 CLERK 90A:7 O:5>F iVF RS COr�iR,A COST;.CO. Alicrof:imad with board ordar rj! A In the Board of Supervisors of Contra Costa County, State of California March 28 19 78 In the Matter of Proposed Use of Remote Control Monitoring Devices at BART Stations. The Board on March 14, 1978 having referred to the County Administrator the objection of Mr. Arthur E. Schroeder, Contra Costa County Advisory Council on Aging, to the Bay Area Rapid Transit District's proposal to use electronic monitoring devices (remote control cameras) in the Orinda and Lafayette stations, rather than station attendants, and the request of Mr. Schroeder that the Board register its opposition to the proposal; and In a March 23, 1978 letter the County Administrator having transmitted the Public Works Director's March 23, 1978 report on BARTD - Remote Staffed Stations Project (RSS), and having advised that inasmuch as the matter is within the jurisdiction of the BART District Board of Directors and a hearing and review process has been established, no action is required on the part of the Board; and The Board having also received a March 17, 1978 letter from Mr. Robert S. Allen, Director from the 5th District, Bay Area Rapid Transit District, commenting on BART's plan for Remotely Staffed Stations and expressing the view that the proposal will allow BART to operate longer at reasonable costs, improve service, and increase security; and The Board having also received a March 15, 1978 resolution adopted by the Central Labor Council of Contra Costa County urgin% that BART install remote cameras as an added safety and service factor and that it retain present station personnel; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communications is ACBNOWLEDGED. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: CCC Advisory Council on Witness my hand and the Seal of the Board of Aging - Mr. A. E. Schroeder5upervisors BART affixed this28th day of Mr. R. J. Shepard, Secy . Mr. R. S. Allen, Board of Directors J. R. OLSSON, Clerk Central Labor Council By Ltit;,„ 'i,„_,i•,. ( Deputy Clerk Mr. Tony Cannata Helen C. Marshall County Administrator Public Works Director Director, Human Resources Agency Count Counsel In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Approval of Contract #35082 with Thomas Broome for Training Probation Department Staff The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County Contract #35082 with Mr. Thomas Broome, Attorney at Law, for the provision of training in adult and juvenile law and court decisions for Probation Department staff for the period April 4, 1978 to June 9, 1978, at a cost not to exceed $252.00, County funds. PASSED by the Board on March 28, 1978. . m 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Probation Officer Witness my hand and the Seal of the Board of Attn: Wallace C. Donavan Supervisors Contractor affixed this28thday of M,c--z 19 Z8- c/o Probation Officer County Auditor-Controller County Administrator J. R. OLSSON, Clerk Deputy Clerk l4axine M. Iv'eufe d,/ .) H-24 3/76 M. STANDARD CONTRACT (Purchase of Special Services) 1. Contract Identification. Number 35082-3000-2310 Department: Probation Subject: Legal Seminars 2. Parties. The County of Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Mr. Thomas Broome, Attorney at Law Capacity: Consultant Address: 145 E. 14th Street, Oakland, CA 94623 3. Term. The effective date of this Contract is April 4, 1978 and it terminates June 9, 1978 unless sooner terminated as provided herein. 4. Termination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor. 5. Pa ment Limit. County's total payments to Contractor under this Contract shall not ME 2.00 6. County's Obligations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the following fee schedule: FEE RATE: $28.00 oer service unit: (X) hour; or ( } session, as defined below; or ( ) calendar (Insert: day, week or month) NOT TO EXCEED a total of 9 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Adult & Juvenile Law and Court for County-selected persons in the time, place, and manner required by County, including the provision of any related materials and supplies. Decisions S. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Indemnification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. ,.20, 10. Legal Authority. This Contract is entered into under and subject to the following legal authorities: California Government Code Sections 26227 and 31000. 11. Signatures. n s signatures attest the parties' agreement hereto: COUNTY 0 (OSTA, CALIFORNIA CON CTOR By � R.L Schroder 8 airman, Board of Supervisors Attest: J. R. Olsson, County Clerk �' /l5 )1'- ­cnT Designate Official Capacity Deputy nom,- Recommended by Department Microfilmed wiih board order � rr B �_ r l ���r�:r (Form approved by County Counsel) ,� In the Board of Supervisors of Contra Costa County, State of Califomio MAR 2 it ;37g 19 In the Matter of Approval of Contract #35081 with Effective Dynamics for Human Effective- ness Training for Probation Department Staff The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County Contract 135081 with Effective Dynamics (Mr. W. Hearn, a consultant) for provision of Human Effectiveness Training for the Probation Department staff for period April 4, 1978 to May 12, 1978, at a cost not to exceed $600.12, County funds. PASSED by the Board on MAP, 2 8 1978, I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. cc: County Probation Officer Witness my hand and the Seal of the Board of Attn: Wallace C. Donavan Supervisors MAR 2 b 1978 Contractor affixed this day of_ . 19 _ c/o Probation Officer County Auditor-Controller County Administrator �- J. R. OLSSON, Clerk By /l�ztj� �ir Deputy Clerk H-24 3176 15m STA'!D,RD CO'dT? CT (Pur,chas� of Special Services) 1. Contract Identification. Number 35081-3000-2301 Department: Probation. Subiect: Human Effectiveness Training 2. Parties. The County o` Contra Costa California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Ccnt,actor: Effective Dynamics Capacity: Consultant Andress: 43 Madsen Lane; Walnut Creek, CA 94596 3. TA-r-7. Tho effective date of this Contract is April 4, 1978 and it terminates -"toy 12, 1978 unless sooner terminated as provided herein. 4. Tr­ination. This Contract may be terminated by the County, at its sole discretion, upon five-day advance written notice thereof to the Contractor. 5. la,-ent Lirit. County's total payments to Contractor under this Contract shall not exceed 2 6. Count's Obliqations. In consideration of Contractor's provision of services as described below, and subject to the payment limit expressed herein, County shall pay Contractor, upon submission of a properly documented demand for payment in the manner and form prescribed by County (Demand Form D-15) and upon approval of such demand by the head of the County Department for which this Contract is made or his designee, according to the r"cllc;,ring fee schedule: FEE RATE: $ 33.34 Per service unit: hour; or ( ) session, as defined below; or ( ) calendar (Insert: day,-week or month) NOT TO EXCEED a total of 18 service unit(s). 7. Contractor's Obligations. Contractor shall provide the following described services: Consultation, specialized instruction, and training in Human Effectiveness Traininginclud for Cc,nty-selected persons in the time, place, and manner required by County, ing the provision of any related materials and supplies. 8. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture, or association. 9. Inde-nification. Contractor shall defend, save harmless, and indemnify the County and its officers, agents, and employees from all liabilities and claims for damages for death, sic.ness :r injury to persons or property, including without limitation, all consequential da-males, iron any cause whatsoever arising from or connected with the.operations or the services of the Contractor hereunder, whether or not resulting from the negligence of the Contractor, its agents or employees. 10. Le^al Aug hority. This Contract is entered into under and subject to the following Ie-jai aut orities: California Government Code Sections 26227 and 31000. 11. Sicnatures. These siiinatures attest the parties' agreement hereto: COUNTY OF A. CALIFORNIA CONTRACTOR Chirirman, Board of Suoervi r Attest: J. R. Olsson, CPunty Clerk i ,` Designate Offtc�al Capacity Bl Dep:LJ P,e.:om:Ter.ded by Department ,.�r icrofilmed i '•�/ 5y r` G�6 (Form ap�r�94&WV C6ditCy Counsel) "U1:.--' U� Oi• LUN :Ci LJ,),;, LUL':+t: aoarc action 3/28/78 NOTE TO CL-%!Ma';T ,claim Against the County, ) 7i:2 Copt o3, t"i'5 docurruLt m-' 1 .�.c.Ce to you .ice ycwt Routin.� Endorsements, and ) rotice cS .the act-&,n tahcr on yeut cx-,&i by the Eoard Action. (All Section ) Beatd of Supeay.isou (Pataghaplt III, caatvl, references are to California ) given pu,auant to Cove,unettt Code Sections 911.8, Government Code.) ) 913, £ 915.4. PZease tote the "watning" oe oto. Claimant: Lorell Wiederholt, 6045 Park Avenue, Richmond, CA 94805 Attorney: Curran & Alschuler, A Professional Corporation Address: 2030 Franklin Street, Suite 700, Oakland, CA 94612 Amourt: $20,000.00 Date Received: February 21, 1978 By delivery to Clerk on By mail, postmark-ed-on bebruary I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Cla' or Application to File Late Claim. l DATED: Feb. 21, 1978J. R. OLSSON, Clerk, B �s S h•1 AG, (� l? 1_2tt Deputy Patricia A. Ze" II.. FROM: County Counsel Clerk of the Board of Supervisors_ (Check one only) 'ES 2 1 1979 ( � This Claim complies substantially wiSer�iripns 910 and 910.2. --- .....r>,fz.GUF. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are" so notifying claimant. The Board cannot act for 1S days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) the Board should deny this Application to File a L e aim (S etion 91 6). DATED: �" `` �' � vOHv B. CL.AUSEN, County Counsel, By\.1 �-� � �.. Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the B ard's Order entered in its minutes for this date. FATED: March 28,1978 J. R. OLSSON, Clerk, by 'L Deputy Diana M. Herman WARNING TO CLA11 AINT (Government Code Sections 911.8 .1 913) You have orXy o mo Saom a 1g op tncs no.uce to you wit cn which to 6iZe a cou t action on tW rtejeeted CZaim (see Govt. Code Sec. 945.6) oh 6 months S%.om the dewiat oS youh Appti.cat,ion to Fite a Late CZaim within which to pett,i.on a count Son. aeti.eS §nom Section 945.4's cfa m-Siting deadeine (see Section 946.6). Ycu Tray see.„ the advice o5 any atto,%ney oS yours. choice in connection with thio mattet. IS you want to consult an attorutey, you sheae d do so .immedi.ateZy. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, G (3) Public Works, Business & Services Division Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: March 28,1978J. R. OLSSON, Clerk, By � /�L�c �:�L/%E��, Deputy -Diana M. Herman V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public Works of Supervisors Received copies of this Claim or Application and Board Order. DATED: ti pg,l Q'-R County Counsel, By County Ae-ministrator, By Public Works, By 378 Rev. 3/77 -- ---- _� LLJco 14 CLAIM AGAINST THE COUNTY OF CONTRA COSTA - FLOOD DAMAGEco U_ Y Y W TO: THE CLERK AND BOARD OF SUPERVISORS OF THE COUNTY OF LAM G CONTRA COSTA, CALIFORNIA - FLOOD DAMAGE 1. Claimant's name and post office address are: LORELL WIEDERHOLT, 6045 Park Ave., Richmond, CA 94805. 2. Claimant desires notices to be sent to the following: Curran & Alschuler, A Professional Corporation, 2030 Franklin St., Suite 700, Oakland, CA 94612. 3. The transactions giving rise to this claim are a series of floods and silt flow onto my property, caused by the condi- tion of drainage on Wildcat Canyon Road in the City of Richmond, commencing January 14, 1978; there have been prior periods of flooding dating back for years. 4. The damage is generally described as high-velocity discharge of Water, carrying silt and debris onto my property and around my home in and after periods of heavy rain. 5. The public employee or employees causing the loss, so far as is known, are those employees of the County of Contra Costa charged with overseeing and maintenance- of drainage and drainage facilities in and around roads. 6. The amount claimed as of the date of presentation of this claim is $20,000.00, which includes $10,000.00 as the roughly estimated amount of any prospective damage; these are admittedly rough estimated figures, as contractor's estimates have yet to be made. nw t�r9 Microiiirned with board orc.Ww We, the undersigned, are persons presenting this claim on behalf of the claimant above named. CURRAN & ALSCHULER A Professional Corporation By d4le sc r 080 -2- I I PROOF OF SERVICE BY MAIL - C.C.P. 1013a, 2015.5 2 I am a citizen of the United States, over the age of 18 3 years, employed in the County of Alameda, and not a party to 4 the within action; my business address is 2030 Franklin St. , 5 Suite 700, Oakland, CA 94612. 6 On February 16, 1978 I served the attached 7 8 CLAIM AGAINST THE COUNTY OF CONTRA COSTA - FLOOD DAMAGE 9 10 11 on the parties to said action by placing a true copy thereof 12 in a sealed envelope with postage thereon, fully prepaid, in 13 the United States mail at Oakland, California, addressed as 14 follows: < 15 Board of Supervisors 16 County of Contra Costa 651 Pine St. 17 Martinez, CA 94553 18 19 20 21 1 22 I declare under penalty of perjury that the foregoing 23 is true and correct. Executed at Oakland, California, on 24 February 16, 1978---- 25 ' 26 K. Stani.s 27 28 I i � In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Compromise Settlement of Medical Services Account Dennis S. Wilkins On recommendation of the County Lien Committee IT IS BY THE BOARD ORDERED THAT.the County Auditor-Controller is HEREBY AUTHORIZED to accept the sum of$500.00 from Dennis B. 1-iil.IcLns as Compromise Settlement of medical services account totaling .6543.96. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of CC: County Administrator - McGraw Supervisors County Counsel - Flynn affixed this28th day of March 19 78 )J !. J. R. OLSSON, Clerk 6y� �Gx.c-/�%�--. 1C���<-�..�"Deputy Clerk H 24 12174- 15W Diara M. Herman In the Board of Supervisors of Contra Costa County, State of California March 28 19 78 In the Matter of . :Tr.: Authorize legal action to collect debts The County Counsel is hereby directed to take legal action against the following person and in the following matters for money owing the County from damage to County property: Bobbie Brown Property damage $890.81- PASSED by the Board on March 28,'1978. 46' I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of cc: County Administrator Supervisors 28th County Counsel affixed this day of March 19 78 1 J. R. OLSSON, Clerk By-1 ' �' �� �.c.. Deputy Clerk H za 12/74. ,s-nn 7 Diana M. Herman 1!7•j In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Authorizing Increase in Revolving Fund of the Pit. Diablo Municipal Court. The Mt. Diablo Municipal Court having requested a $100 increase in the Court's Revolving Fund from $330 to $430 to provide a bank for a new cash register; and On the recommendation of the Acting County Auditor-Controller, IT IS BY THE BOARD ORDERED that an increase of $100 in the Revolving Fund of the Mt. Diablo Municipal Court is APPROVED. Passed by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seo[of the Board of cc: Mt. Diablo Supervisors Municipal Court affixed this 28thday of March 19 78 Auditor—Controller J. R. OLSSON, Clerk 'Deputy Clerk Diana M. Herman H-24 4177 15m 08-4. .1 In the Board of Supervisors of Contra Costa County, State of California March 28 ,19 78 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 126-77, Orinda Area. WHERF,AS an agreement with Mason Williams Development, Inc. P. 0. Box 13178, Oakland, CA for the installation and completion of private improvements in Minor Subdivision 126-77, Orinda area, has been - presented to this Board; and WHERFM said agreement is accompanied by Security Bond issued by American Motorists Insurance Company (No. SSM 173 088) in the amount of $32,000,00 for the full amount of the costs for completion of the improvements required by the Zoning Administrator in approval of said minor subdivision, plus Payment Bond in the amount of $15,000.00 required by Section 66499.3(b) of the Subdivision Map Act. NOW, THEREFORE, on the recommendation of the Director of Building Inspection, IT IS BY THE BOARD ORDE11_ED that said agreemett is APPROVED and the Chairman is AUTHORIZED to execute same on behalf of the County. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc- Mason Williams Develop. Inc. Supervisors Building Inspection (2) affixed this 28th day of March 19 78 ,1. R. OLSSON, Clerk By Deputy Clerk Zana i.erman 135 t'.-23417715. ej AiIPIOR SUBD=VIS-TON AGREEP•ENT (§1) Minor Subdivision: MI, (51) Subdivider: Nnsea L]:i1:n...<Dz�.ticFuavr' r, (Private Improvements) (Si) Ef ectire ate: T"K 54&-) 3-h-23o (52) Completion Perioa: 03) Deposit: (faithful pers.)S_ _c=-a {ga�nent bard) Si Y� 1. Parties & Date. Effective on the above date, the County of Contra Costa, California, hereinafter called "County", and the above- named Subdivider, mutually promise and agree as follows concerning this subdivision: 2. Imarovements. Subdivider shall construct, install and complete private road and street improvements, tract drainage, street signs, fire hydrants, and all improvements as required by the County Ordinance Code, especially Title 9 and including future amendments, and all improvements required in the approved parcel man improvement plan of this subdivision on file in the County's Building Inspection Department. Subdivider shall complete this work and imprjovements (hereinafter called "work" within the above completion period from date hereof as required by Section 922-4.808 of the County Ordinance Code, in a good workmanlike manner, in accordance with accepted construction practices and in a manner equal or superior to the requirements of the County Ordinance Code and rulings made thereunder; and where there is a con- flict between the i.�prover..ent plan and the County Ordinance Code, the stricter requirements shall govern. 3. Improvement Security. Upon executing this agreement, Subdivider shall, in accordance with Section 922-4.604 (3) of the County Ordi- nance Code, deposit as security with the County at least the above- specified amount, which is the total estimated cost of the work, in the form of a cash deposit; a certified or cashier's check, or an acceptable corporate surety bond, guaranteeing his faithful perfor- mance of this agreement. 4. Indemnity. Subdivider shall 'hold harmless and indemnify the indemnitees from the liabilities as defined in this section: A - The inder„nitees benefited and protected by this promise are the County, and its special districts, elective and appointive boards, commissions,-officers, agents and employees; B - The liabilities protected against are any liability or claim for dar_•age of any kind allegedly suffered, incurred or threat ned because of actions defined below , and including personal inju=y, death, property damage, inverse condemnation, or any combination of these, and regardless of whether or not such liability, claim or damage was unforeseeable at any time before the County approved the parcel map improvement plan or accepted the improvements as completed, and including the defense of any suit(s), action(s) or other wroceeding(s) concerning these; C - The actions causing liability are any act or omission (negli- gent or nor.-negligent) in connection with the matters covered by this ag_eement and attributable to the Sucaivider, contractor, subcontrac- tor, or any officer, agent or employee of one or more of them; D - Pion-Conditions: The promise and agreement in this section is not conditioned or dependent on whether or not any Indemnitee has prepared, supplied, o_ approved any plan(s) or specifications) in connection with this work or subdivision, or has insurance or other indemnification covering any of these ,Natters, or that the alleged damage resulted partly from any negligent or willful misconduct of any Indemnitee. j. Costs. Subdivider shall! pay when due all the costs of the work, including inspections thereof and relocating existing utilities required thereby. nr b. Nonrer 0r ance and Costs. if Subdivider fails :o complete the :fork and improves ants wiLhf . the time specified in this agreement or extensions granted, Count- nal •roceed to comol to them b,y sa)tr� ;r.. A �u ,r otherwise, and Subdivider shall nay the costs and charges there— for immediately upon demand. If County sues to corbel performance of this agreement or recover the cost of completing the improvements, Subdivider shall pay all reasonable attorneys' fees, costs of suit, and all other expenses of litigation incurred by County in connection therewith. 7. Assignment. If before these improvements are completed this M4 nor subdivision is annexed to 2 c'_ty, the County may assign to that city the County's rights under this agreement and/or any deposit or bond securing them. 8, Nlarranty. Subdivider warrants that the said improvement plan is adequate to accomplish this work as promised in Section 2; and if, at any time- before the County's acceptance of the improvements as complete, the improvement plan proves to be inadequate in any respect, Subdivider shall make charges necessary to accomplish the work as Dromised. 9. No Waiver by Counter. Inspection of the work and/or materials, or approval o; woric and/or materials inspected, or statement by any officer, agent or employee of the County indicating the work or any. Dart thereof complies with the requirements of this agreement, or acceptance of the whole or any part of said work and/or materials, or payments therefor, or any ccr:.bination or all of these acts, shall not relieve the Subdivider of his obligation to fulfill this contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages arising from the failure to comply with any of the terms and conditions hereof. 10, Record :Kap. T_n consideration hereof, County shall accept said parcel man for fling 1th the County Recorder. COLi3"` _ _RY COSTA SUBDIVIDER: (see note iti,elew) By hair^.an, 3card of Suaervisors /f_ ATTEST: J. R. OLSSON, County Clerk By .e/Ze/M & ex officio Clerk_ of the Board 7esign?te official cac:ael-'y in the bus_ness By (��„ �'-�f Note to Subdivider: (1) Execute Diana M.Herrman Deputy acknowledgment form below; and (2) If a corporation, attach a certified copy of (a) the by—laws or (b) the resolution of the Board of Directors, authorizing execution of this contract and of the bonds required hereby. State of California ) (Acknowledgment by Corporation, County of C�o� rr �n��c? ss� Partnership or Ind+vicual) On the person(s) whose name(s) is/are signed above for Subdivider and who is known to me to be the individ— ual and officer or partner as stated above who signed this instrument, and acknowledged to me that he executed it and that the corporation or partnership nar-ed above executed it. ) /1 ENOTARIAL SEAL] (-ora approved by County Counsel Ti/-16)iotary 'ublic for said County and State (CCC Std. Form; Rev. 12/74) �_.-3-c___�_ _ +T -7- OFFiCini. R'lIR 'J SL:A , A �s S.WILKIN 387 NOTARY PUBLIC-CALIFO �. COU„TY OF ALAMEOA E.Wl aos.s.tean BOND NO. 8sm 173 088 Premium: $320-00 corresponder=e to' AL EARKER, BONDS 711 1j.:,rst Building IMPROVEMENT SECURITY BOND ke,and Third San Financisco, C-'pJ- 94103 FOR SUERDIVISION AGREEMENT (Performance, Guarantee, and Payment) (Calif. Government Code §§66499-66499.10) 1. OBLIGATION. MASON-WILLL*IS DEVELOPMENT, INC. as Principal, and AMERICAN MOTORISTS INSURANCE COMPANY a corporation organized and existing under the laws of the State of Illinois and authorized to transact surety business in California,..kas Surety, hereby jointly and severally bind ourselves, our heirs, executors, administrators, successors, and assigns to the County of Contra Costa, California, to nay it: ***THIRTY-TWO THOUSAND AND NO1100*** (A. Performance & Guarantee) Dollars (S 3Z,UUU-(JU-----j for itself or any city-assignee under the below-county subdivision agreement, plus (B. Payment) ***SIXTEEN THOUSAND AND NO11OO*** Dollars ('-V' 16,000.00-----) to secure the claims to which reference is made in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code of the State of Califor- nia. 2. RECITAL OF SUBDIVISION AGREERENT. The Principal has executed an agreemeFt- with the County to install and pay for street, drainage, and other improvements in Subdivision Number MS 126-77 as specified in the Subdivision Agreement, and to complete said work within the time specified for completion in the Subdivision Agreement, all in accordance with State and local laws and rulings thereunder in order to satisfy conditions for filing of the Final 1141ap or Parcel Mao for said Subdivision. 3. CONDITION. A. The condition of this obligation as to Section 1.(A) above is such that if the above bounded principal, his or its heirs, executors, administrators, successors or assigns, shall in all things stand to and abide by, and well and truly keep and perform the covenants, conditions and provisions in the said agreement and any alteration thereof made as therein provided, on his or its part, to be kept and performed at the time and in the manner therein specified, and in all respects according to their true intent and meaning, and shall indemnify and save harmless the County of Contra Costa (or city assignee) , its officers, agents and employees, as therein stipulated, then this obligation shall become null and void; otherwise it shall be and remain in full force and effect. As a part of the obligation secured hereby and in addition to the face amount specified therefor, there shall be included costs and reason- able expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, all to be taxed as costs and Included In any judg.ment rendered. B. The condition of this obligation as to Section 1.(B) above is such that said Principal and the undersigned as corporate surety are held firmly bound unto the County of Contra Costa and all contractors, subcontractors, laborers, materialmen and other persons employed in the performance of the aforesaid agreement and referred to in the aforesaid Civil Code for materials furnished or labor thereon of any kind, or for AAic,,jijmed wA boafd order amounts due under the Unemployment Insurance Act with respect to such work or labor, that said surety will pay the same in an amount not exceeding the amount hereinabove set forth, and also in case suit is brought upon this bond, will pay, in addition to the face amount thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by County (or city assignee) in successfully enforcing such obligation, to be awarded and fixed by the court, and to be taxed as costs and to be included in the judgment therein ren- dered. It is hereby expressly stipulated and agreed that this bond shall inure to the benefit of any and all persons, companies and corporations entitled to file claims under Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil Code, so as to give a right of action to them or their assigns in any suit brought upon this bond. Should the condition of this bond be fully performed then this obligation shall become null and void, otherwise it shall be and remain in full force and effect. C. No alteration of said subdivision agreement or any plan or specification of said work agreed to by the Principal and the County shall relieve any Surety from liability on this bond; and con- sent is hereby given to make such alterations without further noticeto or consent by Surety; and the Surety hereby waives the provisions of Calif. Civil Code §2819, and holds itself bound without regard to and independently of any action against Principal whenever taken.: SIGNED AND SEALED an February 23, 1978. PRINCIPAL SURETY MASON-WILLTAIMS DEVELOPMENT, INC. A_`ERICAN MOTORISTS INSURANCE COMPANY BV BY: /4 carorn-P-- -Kliebert, TL xn-trney- acc—I By State of California ss. (ACKNOWLEDGMENT BY SURETY) County of San Francisco On February 23, 1978 the person(g) whose name() Y± /are signed aboveforSurety and -who is/XY4 known to me to be Attorney()-in-Fact for this Corporate Surety, personally appeared before me and acknowledged - to me that she signed the name or the Corporation as Surety and his/ tXX'Vr own nime'00 as its Attorney()-in-Fact. X/ (NOTARIAL SEAL) Dorothy ti. Robins Notary Public for County and State (Rev. 2/76) LD-15 EBH:bw -2- OFFIMAL SEAL DOROTHY M. ROEPNS NOTARY PUBLIC - CALIPOPNIA CITY ANC C'Uati VF SAI. f6A*;CiSCQ Mfcrofilrmed with board order 0 V . N1Ui0riJIJ INCUR,-y;'It Irril+t. ice.Long G,ror_,IL 600-'.9 ^moi rnsas C v"JER OF ATTORNEY Know All Men By These Presents: Thi the American Niworis;s Insurance Company, a corporation organized and existing undar the 'aws of ;he Th . State of Illiro!:, and having its principal orrice to Long rove. Illinois, does here apoo:n; Lythory Angel cola and Carolyn K-11i ebert both of San =r=cisco, Cali o=jia (EyCH)a!- ->f��r�� �x;r•,r;•�ttc;����-�r-at-x-tr-k->F;r-�-trot-�;��, �=�r-;t-tt,�,._ its true and lawful agenl(s)and attorney(s)-in-fact, to make, execute• seal, and deliver during the period begin- ning with the date of issuance of this power and ending December 31. 1978, unless sooner revoked for and on its behalf as surety,and as its act and deed: A-ny and all bonds and underta_t-ings oro-rided the mount of no one bond or undertaking exceeds FIVE 'rT_n-DPS THOUS:I ELtL— Lf RS (S500,000.00) ., •�r x�t c rat;F;a*;t >~r � tt x �c+a +c r EXCEPTION:NO AUTHORITY is granted to make. execute, seal and deliver any bond or undertaking which guarantees the payment or collection of any promissory note, check, draft or tetter of credit. This authority does not permit the same obligation to be split into two or more bonds in order to bring each such bond within,the dollar limit of authority as set forth herein. This appointment may be revoked at any time by the American Motorists Insurance Company. The execution of such bonds and undertakings in pursuance of these presents shall be as binding upon the said American ,Motorists Insurance Company as fully and amply to all intents and purposes,as if the same had been duly executed and acknowledged by its regularly elected officers at its principal office in Long Grove,Illinois. THIS APPOINTMENT SHALL CEASE AND TERMINATE WITHOUT NOTICE AS OF DECEMBER 31,1978. This Power of Attorney is executed by authority of a resolution adopted by the Board of Directors of said American ,Motorists Insurance Company on May 15, 1939 at Chicago, Illinois, a true and accurate copy of v:hich ii hereinafter set forth and is hereby certified to by the undersigned Secretary or Assistant Secretary as being in full force and effect: "VOTED.That the President or any Vice President or Secretary or any Ai,:Qjnt Secre!ary shall have po�xer and auinority to ap- .point agents and auornevs in tact, and ut authorize them to execute on behatf o> the company, and ana,h the seal O! the cumpany thereto, bond,and undertakings, recognizances, rontracb of indemnity and other wnt:n,gs obiiga!ory in the nature thereof,and ani,such officer of the compan% may aypuint agents for acceptance of process." ' This Power of Attorney is signed, sealed and certified by facsimile under and by authority of the following resolution adopted by the Board of Director of the company at a meeting duly called and.held on the 22nd day ofMay,1963: VOTED. That the signature of the President. any Vice President. Secretar} or Asiistan! Secretary, and :he 5aat of the Com- pany, and the certification by any Secretin or As>i0attl Secretary, may be jinxed o•: tacinnile on any puwer of anonev executed pursuant to resolution adopted by the Board ui Directors on etas 16. 1962. and ao, ,uch power;o execured, sealed ,,it cernhed vvi!h respect to any bond ar r.dcrtakin io-lien ,t is attached. ihali continue to be valid and binding upon we Conmparn, In Testimony Whereof, the American Motorists Insurance Company has caused this insrrument to be signed and its corporate seal to be affixed by its authorized officers, this 27th day of ,September 19= Attested and Certified: AMERICAN MOTORISTS INSURANCE COMPANY By C.G.Y••an,Secretary H,L-hennicott,Ir..%ice Jresidenl SLATE OF ILLINOIS1 ss COUNTY OF COOK I. )ear. Petzold, a Notary Public,do hereby certify that H. L. Kennicolt, Jr. and C. G. Swan personalty known to me to be the same persons whose names are respectively as Vice President and Secretary of the American Motorists Insurance Company, a Corporation of the State of Illinois, subscribed to the foregoing instrument, appeared before me this day in person and severally acknowledged that they being thereunto duly authorized signed, sealed with the corporate seal and delivered the said instrument as the free and voluntary act of said corporation and as Their own free and voluntary act for the uses and purposes therein set forth My commission expires:April 29,1980 Ivan retcutd..�„�,r:1r•_�rc CERTIFICATION I,Sven L.Johanson,,Secretary of the American Motorists Insurance Company, do hereby certify that the attached Power of Attorney dated &gDtenaber 27. 1 .Z7_on behalf of__4n± Qr><yA3'all - anr3 Carolyn_ `{liebert both of San Francisco, California a true and correct copy and ;hat the carne has been in full force and effect since the dare thereof and is in full force and effect on the date of this certificole: and I do further certify that the said H.L.Kennico!r, Jr.and C.G.Swan who executed the Power at Attorney as Vice President and Secretary respectively were on the date of the execution of the at-,ached Power of.Attorney the duly elected Vice President and Secretary of the American ,Motorists Insurance Companv. IN TESTIMONY WHEREOF, I have hereun:o subscribed my name and affixed the corporate seal of the American N',otorists Insurance Company on this day of---EF--B 211978 , 19—. This Power of Attorney limits the acts of those named therein to the bonds and undertakings ipecificaliy names'_ therein, and;hey have no authority to bind the Company except in the mariner and to the exten! herein ;tared. ”i,v ; t.., •.,• a "''"'°" –'"'' Microfilmed wi'h board ordw tj f In the Board of Supervisors of Contra Costa County, State of California March 28 119 78 In the Matter of Pilot Multipurpose Senior Services Projects. The Board having received a March 13, 1978 letter from Mr. James W. Connor, Deputy Secretary, State Health and idelfare Agency, transmitting concept paper on structure, funding and operation of multipurpose senior services projects and Notice of Intent for organizations interested in participating in the pilot program related thereto Cprovided for in Assembly Bill 998 approved - September 30, 1977); IT IS BY THE BOARD ORDERED that the aforesaid material is REFERRED to the Director, Human Resources Agency. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Director, Hunan Resources Supervisors 28th March 78 Agency affixed this day of . 19_ County Administrator M-10DDeputySSON, Clerk Clerk Ronda Amdahl 9i H-24 4/77 15. i In the Board of Supervisors OT Contra Costa County, State of California larch 28 ,19 78 In the Matter of Authorization for Contract and Contract Amendment Negotiations The Board having considered the recommendation of the Director, Human Resources Agency, regarding certain requests from operating departments for the completion of contracts and contract amendments for the provision of various- types of program-related services for the County, IT IS BY THE BOkRD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with the prospective contractors named below for completion of purchase of service contracts and amendments for the anticipated terms and not to exceed the estimated contract amounts (payment limits) as follows: I. CONTRACTS ANTICIPATED MAXIMUM PROSPECTIVE COUNTY PROGRAM TERM/ EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FUNDING) 1. Bay Area Pollution Health Consultation and 3/1/78 - $ 15,625 Control District technical assist- 10/31/78 (100% fed. ante for cancer EPA grant study environ- #29-232-1) mental monitoring 2. Contra Costa County Med Sves/ Stress reduction 1/1/78 - $ 24,469 Supt. of Schools Mental program 6/30/78 (100% State (Center for Human. Health Dept. of Development) Health NIDA contract 029-406-6) II. CONTRACT AMENDMENTS 1. East County Manpower CETA Unit 4/1/78 - ADDS $61,730 Resource Center Project Services for 9/30/78• plus amt, for (028-427-2) Ex-Offenders (extension) OJT to be determined (100% CETA Title I) 2. East Bay Audiology Medical Additional 3/1/78 ADDS $850 and Speech Pathology Services Audiological (100% County: Services, Inc. Services see below) (026-006-2) 3. Mt. Diablo Rehabili- Medical Eliminates 3/1/78 REDUCES tation Center Services Audiological Payment Limit (026-018-3) Services from by $850 Contract PASSED BY THE BOARD on March 28, 1978. Orig: Human Resources Agency CERTIFIED COPY Attn: Contracts 6 Grants Unit I cerrltr that this is a full, true&correct copy or cc: County Administrator the orletnat document which 14 on file in my office, and that It waa pnnsc4 r,.adopN.d by thrr Board of e= County Auditor-Controller Sup 'sora ofCnnrt:; {or!a County, California, on County Health Officer the daze 'lio=n. ATTE::T: J. it. OLS50 Y, County Clerk F.:0.1-officio Citrk of said Board of 5upercisom County Medical Director by Deputy Clerk. County Mental Health ,t({q q� �� Q Manpower Program Director '� ��r"�_ouf4,Al--7PO(;�� RJP:dg t.!<. • r • In the Board of Supervisors of Contra Costa County, State of California MAR 2 8 1978 , 19 — In the Matter of Contract Extension X620-006-4 with Martinez Bus Lines, Inc. for Two Month Continuation of Workshop Transportation Services for Mentally Retarded Adults The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need to extend the workshop transportation contract with Martinez Bus Lines, Inc.for two (2) months, in order to maintain service and prevent an interruption in the transportation of mentally retarded adults currently attending the activity workshops operated by the Contra Costa County Association for the Mentally Retarded (CCCAMR), so that changes in State regulations on competitive bidding can be ascertained and followed; IT IS BY TETE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension #20-006-4 with Martinez Bus Lines, Inc., for the term from April 1, 1978 through May 31, 1978, under Title XX of the Social Security Act, increasing the contract payment limit by $17,220, and under terms and conditions as more particularly set forth in said Contract Extension. PASSED BY THE BOARD on MAR 2 8 1978, 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors MAR 9 R 1g71 cc: County Administrator affixed this day of 19_ County Auditor-Controller County Welfare Director CCCAMR J. R. OLSSON, Clerk Contractor B Deputy Clerk RJP:dg H-24 4/77 15m ��•, EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES (Contra Costa County Human Resources Agency) CC�� /� c Number20 " OO6 - 4 1. Contract Identification. Sumbar: 20-006-2 Department: Social Service Subject: Workshop transportation services for mentally retarded adults Effective Date of Contract: October 1, 1976 Effective Date of Contract Extension #20-006-3: October 1, 1977 2. Parties. The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: MARTINEZ BUS LINES, INC. Capacity: Private-for-profit California corporation Address: P.O. Box 607, Martinez, California 94553 (3300 Pacheco Boulevard, Martinez) 3. Exteasion of Term. The term of the above described contract between the parties hereto is hereby extended from April 1, 1978 to May 31, 1978 unless sooner terminated as provided in said contract. 4. Parent Limit. As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount $ 17.220 5. Other Provisions. As to the term during which the above described contract is exte--c!ed, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures. These signatures attest the parties` agreement hereto. COLI+ - OF 0:�? / A, CALIFORNIA CONTRACTOR By By. Chairman, Board f Supervisors (Designate official capacity in business Attest: J. R. Olsson, County Clerk and affix corporation seal) State of California Bp// ori �� ' County of Contra Costa j ss. Deputy ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor Reco=ended by Human Resourcgency known to me in those individual and n business capacities, personally appeared before me today and acknowledged that By( { / �t(t� -� C< c he/they signed it and that the corporation Designee or partnership named above executed the within instrument pursuant to its bylaws or a resolution of its board of directors. Form Approved: HRA Contracts Administrator O Dated: BY 2f Designee Nat*W-0at20a/Deputy ounty Clerk ROBERT J. PROCTOR Microfilmed with board order DEPUTY COUNTY CLERK Contra Costa County, California 0 0 In the Board of Supervisors of Contra Costa County, State of California March 28 , 197 In the Matter of State Health Plan. he Board having received a March 16, 1978 letter from Saleem A. Farag, Ph.D., M.P.H., Chief, Office of Statewide Health Planning and Development, State Department of Health, inviting county participation in the development of California's second State Health Plan; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Director, Human Resources Agency. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, ;uman Resources Supervisors Agency affixed this 28th day of March 1978 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Mwlr Crai H-24 4/77 15m nr • In the Board of Supervisors of Contra Costa County, State of Califomia March 28 19 78 In the Matter of Authorizing the Chairman of the Board to Sign CSA Form 440 Authorizing Submission of the Six Month Project Progress Review for the Office of Economic Opportunity to Community Services Administration and State OEO The Board of Supervisors hereby AUTHORIZES its Chairman to sign CSA Form 440 authorizing submission of the six-month Project Progress Report for the Office of Economic Opportunity to Community Services Administration and State Office of Economic Opportunity. APPROVED BY THE BOARD MAR 1 F 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witneu my hand and the Seal of the Board of Orig. Dept: OEO cc: County Administrator Supervisors MAR ? ( 1978 Auditor-Controller affixed this_day of` , 19 _ v j J. R. OLSSON, Clerk By �. Deputy Clerk i's 96 H-24 3/76 15m A Page—of_ (fh.ck appfica6le bos) OMB No.116-RO227 COMMUNITY SERVICES AD-WSiRATION p�lst Orr, Q ANNUAL LWdt�rt esFires A.g—,2980 �Vqy PROJECT PROGRESS REVIEW REPORT Y182nd Qu. DATE SUBMITTED Q 3rd Qn. (_}FINAL March 31, 1978 ' NAtAE OF GRANTEE G..AN TEE.0. ContraCosta County Board of Supervisors g 0 1 g PROGRAM PRO IZCT TITLE ACCOUNT 01 & 05 (See Section III & IV) PROJECT GOAL STANOARDISI OF EFFEC- TI V EN ESS(A-) (See Section III & IV) (See Section V) 1. ACCOMPLISHMENTS A.MEASURABLE (See Section III) B.NON-OUANTIFIABLE t 2. PROBLEMS (See Section III) 3. PLANNED CHANGES* (See Sections I & III) 4. TRAINING 6.TECHNICAL ASSISTANCE NEEDS* and Recommendations a - (See Sections I & III & IV) ASSESSMENT OF EFFECTIVENESS .. (See Section V) I)o not complete when filing final report or in anauAl reports for individual projects which will not be refunded. , CERTIFICATION III-undersigned certifies that this report has been completed in accorctuace with applicable instructions; than it is true to the best of his/her knowledge,information and belief; and char it has been approved,or reviewed and approved,as indicated in Iter G,below. E G. THIS REPORT HAS BEEN(Check appraprirre bo..) 7. DATE OF APPROVAL APFROV 9x GHANT£E•5 X AryV'Ew£O ev GRAN _E- a —RING BOYA6 'larch 28, 1978 Go L-RNING BOARD C APP-11."t CY -GO' .NG OFFIGIY LG 11 3. TYPED NAME S TITLE OF PRINCIPAL OOVERNINGOF"CIAL D. TV 10. DATE ' OR PRINCIPAL OFriCER OF GOVERNING BOARD ! R. I. Schroder (; „ MAR Z 8 1978 CSA FURM:40 IRE4. AUG 771 (REPLACES OcO FOA:.—,4A0,DATE' ASG 72. -C-I 15 O55OL=.'-".if r'—O,,...... Microfilmed with board order 7 In the Board of Supervisors _ of Contra Costa County, State of California March 28, , i4 78 In the Matter of Authorizing Acceptance of Instruments IT IS BY THE BOARD ORDERED that the following instrument. is ACCEPTED: Instrument Date Grantor Reference Individual Grant Deed 6/28/77 Robert W. Jackson SUB MS 128-75 PASSED by the Board on March 28, 1978. 2. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 28th day of *March 1978 J. R. OLSSON, Clerk By rt�t1'4!;� _C L , Deputy Clerk Originating Department: Public Works Patrici�— Land Development Division cc: Recorder (via P.W.) Public Yorks Director H-":�Tr38'tor of Planning X98 In the Board of Supervisors of Contra Costa County, State of California March 28, 1978 In the Matter of Authorizing Acceptance of Instruments for Recording Only IT IS BY THE BOPRD ORDERED that the following Offer of Dedication . is ACCEPTED FOR RECORDING ONLY: Instrument Date Grantor Reference Offer of Dedication for Drainage Purposes 6/28/77 Robert W. Jackson SUB MS 128-75 PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 28thday of March 1978 J. R. OLSSON. Clerk G!• ' Deputy Clerk Originating Department: Public Works Patricia A. e Land Development Division cc, Recorder (via P.W.) �?( fl Public Works Director c� 9 H-24 4/77 15m Director of Planning 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY. CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO. 2423 - PKG on PACHECO BOULEVARD U39510 ) Pacheco Area. Date: +_ iJ:3 (SupV. Dist. 11 - Pacheco ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the ba7sis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of PACHECO BOULEVARD (#3951C) Pacheco beginning at a point 430 feet north of the center line of Center Avenue and extending northerly a distance of 16 feet. Adopted:3y the Board on.. 1978 Sheriff California Highway Patrol T-14 400 .1 ) BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101(b) ) of the CVC, Declaring a stop ) TRAFFIC RESOLUTION NO. 2424-STP intersection on BAILEY ROAD 004960) and CANAL ROAD (05384B) West Date: MAR 2 R igZ2 Pittsburg Area (Supv. Dist. V - West Pittsburg ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of BAILEY ROAD (04961) and CANAL ROAD (053846) West Pittsburg, is hereby declared to be a four way stop intersection and all vehicles shall stop before entering or crossing said intersection. Adooted Lythe Board on.... h1AR_'L 8 1978 �_ Sheriff California Highway Patrol T-14 401 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Sections 35712 and) 35713 of the CVC, Declaring a ) TRAFFIC RESOLUTION NO. 2425 - Load Limit Load Limit Zone on GILRIX DRIVE, ) MAR 2 8 ESCONDIDO DRIVE, MORELLO HEIGHTS ) Date: 1978 DRIVE,EL PRADO COURT, LAGUNITA `) COURT (Rd. Gr. '3777) Martinez Area_ ($upV. Dist. 11 - Martinez ) The Contra Costa County.Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002'- 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Sections 35712 and 35713 of the California Vehicle Code, no commercial vehicle, with or without load, which exceeds a gross weight of 14,000 pounds shall be allowed upon any portion of the following roads: (Road Group x",3777), Martinez area; GILRIX DRIVE, ESCONDIDO DRIVE, MORELLO HEIGHTS DRIVE, EL PRADO COURT, LAGUNITA COURT The alternate route required by Section 35713 of the California Vehicle Code for all of the above streets is east and west along Pacheco Boulevard or State Highway 4 and north and south along Morello Avenue Adopted:�y the Board on-.__!AR 93.m7_R__--- Sheriff California Highway Patrol T-14 402 BOIMRD OF SWERVISMl , CONTRA COSTA CO R, MFMIA Re: Speed Limits on ) TRAFFIC RESO�(1� Oi N KD2426 - SPD SOMERSVILLE ROAD ) 7 L b 9 78 (Rd. #59718), Antioch Date: (Supe. Dist. V - Antioch ) ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff.), this Board hereby dete r, nes that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on ` that portion of SOMERSVILLE ROAD (Rd. #5971B), beginning at the Antioch city limits in the vicinity of the inter- section of Mahogany Way and extending northerly and easterly to the Antioch city limits in the vicinity of the intersection "0" street. h1AR 2 8 1978 Adopted by th'Board on..--_._-...••------ P'SSED unanimously by Supervisors present. cc: . County Administrator Sheriff 403 California Highway Patrol 1 ) BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21106(a) ) of the CVC, Declaring a Pedestrian) TRAFFIC RESOLUTION NO. 2427 - Crosswalk Cross-walk on CHESLEY AVENUE ) (#0564A), North Richmond Area Date: MAR 2 8 1978 (Supv. Dist. I - North Richmond ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21106(a) of the California Vehicle Code, a mid-block pedestrian crosswalk is hereby declared to be established across CHESLEY AVENUE (#0564A), North Richmond, at a point 100 feet easterly of the centerline of Seventh Street. NIPR 2 8 1978 Adopted Board on-------------- Sheriff California Highway Patrol -14 404 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 and } TRAFFIC RESOLUTION NO. 2428 - PKG 22507.8 of the CVC, Declaring a ) Parking Zone on HARTZ AVENUE } Date: MAR 2 8 1978 (i'f53016) Danville Area )) (SupV. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Sections 22507 and 22507.8 of the California Vehicle Code, parking is hereby declared to be prohibited, except for the purpose of loading or unloading passengers (white curb), on the east side of HARTZ AVENUE (253016), Danville, beginning at a point 49 feet south of the centerline of Prospect Avenue and extending southerly a distance of 20 feet, thence; Parking is hereby declared to be prohibited except for vehicles of physically handicapped persons (blue curb) on the east side of HARTZ AVENUE beginning at a point 69 ft. south of the centerline of Prospect Avenue and extending southerly a distance of 48 feet. T.R.-§2412 pertaining to an existing passenger loading zone on Prospect Avenue near the intersection of Hartz Avenue is hereby rescinded. MAR 2 B 1978 Adopted:3y the Board an------------—---------- Sheriff California Highway Patrol T-14 405 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF C0�'TRA COSTA COUNTY WATER AGENCY March 28 , 19 78 In the Molter of Comments to the San Joaquin Valley Interagency Drainage Program Regarding the Proposed "San Joaquin Valley Drain" The Board having considered a report by Vernon L. Cline, Chief Engineer of the Contra Costa County Water Agency, regarding "Comments of the Water Agency on the San Joaquin Valley Drain"; and Said report noting that the San Joaquin Valley Interagency Drainage Program (IDP) has chosen the valley-wide drain to the tidal waters of the Delta- Suisun Bay alternative as the basic structure for their plan; IT IS BY THE BOARD ORDERED that t`.ie Chief Engineer is AUTHORIZED to submit the "Comments of the Water Agency o- the San Joaquin Valley Drain" at a Public Hearing to be held March 30, 1978. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control offixed this28th day of I-larch 19 78 cc: Congressman George Miller Senator John A. Nejedly p J. R. OLSSON, Clerk Senator Nicholas Petris By 2� Deputy Clerk Assemblyman Thomas H. Bates N. mous Assemblyman Daniel E. Boatwright Assemblyman John T. Knox Jerome R. 11aldie, Le.gislative Representative (via County Counsel) Arthur G. Will, County Administrator 406 John B. Clausen, County Counsel H-2q 3i'l,I-- March 23, 1978 r .PUBLIC MEETING ON SAN JOAQUIN VALLEY INTERAGENCY DRAINAGE PROGRAM MMMENTS OF CONTRA COSTA COUNTY WATER AGENCY It is the position of Contra Costa County that any project which impairs water quality in the San Francisco Bay-Sacramento-San Joaquin Delta Estuarine System by either decreasing the amount of Delta Outflows or by direct discharge of pollutants into the Bay-Delta System be opposed. The San Joaquin Valley Drain constitutes one element of an overall proposal for the export of fresh water from the Delta, reducing the flow of fresh water through the Bay-Delta System, placing the exported water on San Joaquin Valley lands, and then returning the water in a polluted form back to the Delta. This proposal has the potential for serious degradation of the waters of the San Francisco Bay-Delta System and must be opposed until it can be shown that the discharge will in no way impair water quality of this delicate and invaluable ecosystem. After years of study of the possible effects of nutrients in the drainage, clean-cut answers still have not been furnished. The IDP environ- mental studies have indicated that in dry years significant adverse effects with regard to TDS buildup in the vicinity of a drainage discharge near Antioch will occur unless adequate dilution water is available. Due to uncertainties in state and federal water resource planning, it is questionable whether dilution waters will be available in the future. Also, unanswered questions remain regarding the impact nitrates discharged from the Drain will have on the Bay-Delta System. Microfilmed with board order. We would like to point out that past and present studies regarding the effects of the Drain on the San Francisco Bay-Delta have not been adequate to formulate an intelligent decision with respect to the entire estuary. Contra Costa County recommends comprehensive scientific and technical investigations be conducted to ascertain the effects of fresh water Delta Outflows, in conjunction with the discharge of the Drain, on the water quality of the San Francisco Bay-Delta Estuarine System. At this time, the position of Contra Costa County on the San Joaquin Valley Drain is quite clear. The County opposes construction of any valley drain to the tidal waters of the Delta-Suisun Bay until such time as it can be adequately shown that the salts and nutrients in the drainage have no adverse impact on the San Francisco Bay-Delta Estuarine System. _ Z _ 408 In the Board of Supervisors of Contra Costa County, State of California March 28 19 In the Matter of Report Concerning Van Pool Program. On February 22, 1978, the Board Of Supervisors requested a report concerning Van Pool programs for County employees. The Public Works Director having submitted a report to this Board for consideration, IT IS HEREBY ORDERED that receipt of the same is ACKE ILEDGED. PASSED by the Board on Larch 28, 1978, 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Transportation Planning affixed this 22thday of ua,Ch lg_� _ /� OLSSON, Clerk g .f.LC,ifl `� �'�� y Deputy Clerk Patricia A. Bell 409 H-24 4/77 15. } CONTRA COSTA CO'ui._-y PUBLIC WORKS DEPTUT_.clt T Martinez, California TO: Board of Supervisors FROM': Vel-mon L_ Cline Public Works Director SUBJECT Public H°orks Agenda for arch 28, 1978 REPORTS .Report A. -VAN POOL PRDORp_MS On February 22, 1978, the Board of Supervisors asked the Public Works Department to look into the possibility of establishing a Van Pool ?rogra. for County employees. The most immediately available program is operated by RIDES FOR FEY .AREA CO MUlmnRS, a private ncn-profit corpora io =financed by the State of California DevF--tment of Transportation and the Metro- politan Transportation Co-fission. This program provides -for the _ leasing of a van from the Corporation by a ride pool group. The Corporation, with employer cooperation, will set up the entire van pool program and will work directly with the employees. The van -lease agreement can be terminated with 30 days' notice without penalty. The cost of +1,4s arogra-n var es frog S30 to $60 a month per rider, depending cn the nu ber of vers and length of ride. Zaawrence Radiation La✓oratory is the -est agency to avail itself of this program. it is expected that ten vans will start operating from the Livermore Lab within the neat few weeks. Federal-Aid Urian Transportation funds can be used to finance the acquisition of van pool vehicles. Basically, this is a loan pro- gram that acts as a stimulus to start-up but requires repayment -of all costs within a four-year period. All currently available - Federal-Eid Urban P`unds allocated to Contra Costa County have been obligated to highway and transit projects. In order to utilize these funds in the future for van pool projects, the FA_U priority -Program would have to be revised with the cooperation and consent of the eligible cities, State and transit operators. The California Department of Transportation has, in the past, funded transportation projects including van pool demonstration programs. These funds have all been comritted.. It is possible that in the next fiscal year the Depa-rtment of Transportation may renew its bus (including Van Pool) transportation demonstration Program,. If the County elects to implement a van pool program, it could par- ticipate in the programs mentioned above dependent on conditions noted, with staff and -financial support. The County could also initiate its own program by providing vans (Or fleet automobiles) for employee commuter use wherein each rider would pay a proportion- ate share of some or all the costs of the progra-m. To be successful, van pools (when compared to car pools) require longer trips, more riders, greater pickup and dropcff time, and higher insurance costs, recui ring very high personal cd w-At..en t and ideal operatir_g conditicrs. V Kcro€filmed with board order 410 In the Board of Supervisors of Contra Costa County, State of California March 28, , 1978 In the Matter of ' Extension of Agreement, Subdivision MS 84-73, Alamo Area. IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension with Jacqui Lee Schiff is hereby APPROVED, extending Its Agreement with the County for construction of certain improvements in Subdivision MS 84-73, Alamo area, through August 30, 1978• IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is authorized to execute. said Agreement Extension. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department• Witness my hand and the Seal of the Board of Public Wor1:s Supervisors Land Development Divisiornffixed this 28thdoy of 14arch 19 78 cc: Public Works Director J. R. OLSSON, Clerk Director of Planning Jacqui Lee Schiff By [.i V d�fv Deputy Clerk Cathexis Institute 393 Staten Ave. Oakland, CA 94610 41a H-24 4/77 15m SUOD[Ws:l(,i: A.'u1.CMCr!'1' 6:i'1'f:NSTON �X Contra C-niter Subdivision Nurcb.tr MS 84-73 Subdivi)ler Jacqui Lee Schiff, p {Origin•LJ Ag een,-nt p..it,_• October 23, 1973 Improvem•,nl 0..:. security- (lU Catch cv Secured Check $2,100.00 ( ) Corpor.iLe Surety Bond $ 41 Surety Bond Number *^ Date Letter of Credit $ Financial Institution Document Number Date Extension New 9'ermination Date: August 30, 1978 This Suhdivider and t.hn above named Surety or Financial Institution desire t-h:ct. this subdivi:;ion agreement be extended through the above date, and Cont.rr, Costa County and said Surety or Financial Institution hereby agree the ieto and acknoo.,Iod,le the same. Dated: March 28, 1978 CONTRA COSTA COUNTY /1 Vernon L. Cline Public Worl•:s Director (J�C� 5c Subdivide By S/ M. Kermit u LJO uty Surety or Financial Institution RECOMMEN'JGll FOR PPROVAL: s i BY ssis ant Publ Works Director FORM APPROVED: JOH14 B. CLAUSEN, County Counsel (NOTE: SUBDIVIDER'S AND SURETY'S FINANCIAL INSTITUTIOI !'; SIGNATURES }} { MUST BE NOTARIZED) 41 LP-l�i (R,•! . 5/7r,) A4icrofilmed with board orp'r Ilndi�lduull r�,I j 1 STATE 0 F C:U.1101tNIA 1 COII\'1'Y OF_ Contra ['octa - On --February-24- 1978 1•.t•„• un•• the ondcmigncdr a Notary Public in and for Said State, t„a�m,ally appearedjacqui Lee Schiff a W _ __ _ _ - known to me to he the 11,•r-11 _whose naau•--- _.<uhgr,ibe•d t„ tb,• ,,iiliin in,mmient and acknowlcdpcd that she r�wmml the. •am•. \1'1"fNESS my h ng and official seal. 11I. SEAL ,•�tuc I Signator -fir-- - `.•� CALIFORNIA cc:;trA rCsrA Co:trlry -- r_r-nr a, expires N04 p� 1 1 Linda 991 _AJ _ t N-um- ,Typrd or I'tinlcd) (ihn aro lar oR.e ial notarial Trail . MUST BE NOTARIZED) ((:1„r, 5/75) rµ c In the Board of Supervisors of Contra Costa County, State of California March 28 1978 In the Matter of Letter of Support to accompany the Application for Federal Funds being submitted by the East Bay Emergency Medical Services Region. Supervisor E. H. Hasseltine, a member of the Joint Powers Governing Board of the East Bay Emergency Medical Services Region, having advised the Board that the Joint Powers Governing Board on March 27, 1978 voted to submit an application to the Department of Health, Education and Welfare in the amount of $909,617 for 1978-1979 fiscal year; and The Governing Board of the East Bay Emergency Medical Services Region having requested that the Alameda County and Contra Costa County Boards of Supervisors consider submitting letters supporting the application; IT IS BY THE BOARD ORDERED THAT the Chairman is AUTHORIZED to sign a letter to the Department of Health, Education and Welfare indicating the Board's support of the application being submitted by the Joint Powers Governing Board of the East Bay Emergency Medical Services Region. PASSED BY THE BOARD ON MARCH 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Health Officer Supervisors EMS Coordinator affixed this 28th day of Maroh 19_1&_ Alameda County EMS Alameda County B/S County Administrator J. fl. OLSSON, Clerk County Auditor-Controller ByCi Deputy Clerk Mary.i2raig 4.14 H-24 4/77 15. In the Board of Supervisors of Contra Costa County, State of California March 28 �19 78 In the Matter of Agreement #29-217-5 with the State Department of Health to Continue Funding for the VD Control Project Operated by the County Health Department IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Agreement #29-217-5 with the State Department of Health (State #77-60619) to provide $2,700 in State funding from April 1, 1978 through June 30, 1978, for continuation of the Venereal Disease Control Project operated by the County Health Department, under terms and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on She minutes of said Board of Supervisors on the date aforesaid.Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed this 28th day of r.tarrh 197,_ County Auditor-Controller County Health Officer J. R. OLSSON, Clerk State Dept. of Health By,,i < T 2 Deputy Clerk Jamie L. Johnson 415 SD-dg H-24 4l77 15m STANDARD AGREEME14T STATE OF CALtFONPA A 1.11 T. CCIj. ❑ CC`i:-111;'_L CF- T1 I IS AGREEMENT. made and entered into this__!s�L_day of— April 19 78 0 in the St;.te of California, by and between State of California. thrt-,ugh its duly elected or appointed, 1:1 qualified and act.ng 0 TITLE OF OFFICER ACTIKG rOF4 STATE AGENCY NUMB CN Chief, Program Services Branch Department of Health 77-60619 hereijite,culled dit:stwo.and County of Contra Costa (Health Department) 29 - 217- 5 litireefte.railed the Ctattructor. WITNESSETH: That the Contractor for and in consideration of the covenants, conditions, agreements, :end stipulations of the Sim, hereinafter expressed, does hereby agree to furnish to the State services and materials, as follows: (Set forthscrvict-to fm rtmacrad hr Cowaic?,ar.eintsunt to hielaid C!Pnot-witi.•tire"+ plans end%lietwifications,ilany.) The terms and conditions stated in Exhibits A(S), Fair Fmployment Practices Addendum (Standard Form 3), A-1, UP C, and D which are attached and made a part Jiereof, constitute the additional provisions of this agreement. T­t._ k FORM APPROVED U U111SEN IUSEN C.—My 104sel The provisions on the reverse side hereof constitute a part of this agreement. IN WITNESS WHEREOF, this agreement has been executed by the parties hereto. upon the data fiat abo%u written. STATE OF CALIFORNIA �/�NTRACTOR AG EN C'f C011TIiAC P r AN AN INI'VIDUAL, nTllt r,.Ey"K. %QRP0RAT­'. Department of Health ...... Cou BY IAUT�OF14ZED SIG.%A-;IJHEI tra Costa Health Department) 1.Rrhrnriep TITLE Chief, Program Services Branch 7"A Supervisors Board of Suveisors clin ac::- "s 651 Pine Street 'CONTINUED Cie-0-5 .1ZETS [ACI-I OF4PING NAME OF CONTRA Martinez, CA 94553 Department of General Services -Auct)PAT ENCUMSERED .9 1,Ro I...s-I 0, 1 Use ONLY S-2,700.00 State Support GeneralI U 1A ENC VI-1 F'c i.F D e t,L AN C F. rf,. CN All,,E. STA'TJTI-sFl: t:­ C*L � 241 (b) 219 1977 FY 1977-78 S Operating Expenses & Equipmant VD Control .0..arc....1.11 I.e."....CC Ll�F I1 L!.' ALLO TUL?,r 7 -435-48-00 S NO. S.R. e:o. -fly certify tj;­v my owi Intim,wil himwledge thrif bt, -::'-drund V hem All; Ulf-livailabill felt fit(;In.f.fiel and 11I.Fil"s'. ,f the:wiptuld hife!ShAte"it SIGNATuFtE.OF -C, C,F;I C C14 _11 lop. I hart.-by certify l;1.1?UH,omhtalvs un ex"aaplwr set forth in Stele iLwij have!t"'Cur"mr-htil I-,i:h and 3im th;rwitint is i-Le-fam frernn review by the vitimallifint of Financel. SIGNATURE OF 0-F.—H b'Q?4tNr. Or. let-,ALF OR r-4F A.'.;rN. CY 011TE . ............. N1icrofi1=d vAth board order Exhibit A(S) T STATE OF CALIFORNIA DEPARTMENT OF HEALTH ADDITIONAL PROVISIONS (1) The attached Fair Employment Practices Addendum (Standard Form 3) by reference hereto is incorporated as part of this contract. (2) Any reimbursement for necessary traveling expenses and per diem shall be at rates not to exceed those applicable to regular State employees under State Board of Control rules.No travel outside the State of California shall be reimbursed unless prior written authorization is obtained from the State. (3) All equipment, material, supplies, or property of any kind purchased from funds advanced or reimbursed under the terms of this agreement and not fully consumed in the work described herein shall be the property of the State.At the time of purchase of equipment under the terms hereof the Contractor shall submit a list of such equipment in accordance with the instructions and format contained in the attached Exhibit A-1. Contractor shall, at the request of the State, submit an inventory of equipment purchased under the terms of this contract or any predecessor contract for the same purpose. Such inventory will be required not more frequently than annually. At the close of the project covered by this agreement the Contractor shall provide a final inventory to the State and shall at that time query the State as to the disposition of said equipment. Final disposition of such equipment shall be in accordance with instructions from the State to be issued immediately after receipt of the final inventory and request for disposition instructions. (4) Prior authorization in writing by the State will be required before the Contractor will be reimbursed for any purchase order or subcontract exceeding $1,000 for any articles, supplies, equipment or services or for any fee, or other payment, for consultation of one hundred fifty dollars ($150) or more per day. The Contractor must provide in his request for authorization all particulars necessary foz evaluation of the necessity or desirability of incurring such cost,and as to the reasonableness of the price or cost. For purchase of any item exceeding such minimum dollar amount, three competitive quotations must be submitted with the request, or the absence of bidding must be adequately justified. The Contractor must include in a written agreement with the vendor, or the subcontractor the following clause: ("Name of Vendor or Subcontractor) agrees to maintain and preserve, until three years after termination of (Contractor's name)'s agreement with the State of California, and to permit the State of California or any of its duly authorized representatives to have access to and to examine and audit any pertinent books, documents, papers and records of (Name of Vendor or Subcontractor)related to this(purcbase order)or(subcontract)." The terms "purchase order" and "subcontract" as used in this paragraph (4) only, excludes: (a) purchase orders not exceeding $1,000; and (b) subcontracts or purchase orders for public utility services at rates established for uniform applicability to the general public. 4.17 HAS 1198 14176) • f (5) All personnel employed by the Contractor under this contract shall meet the standards of training and experience required for comparable positions in State employment, as determined by the State. If the Contractor maintains a local merit or civil service system,then the personnel employed under the budget shall be subject thereto, providing such local system is generally comparable to standards with the State civil service system as determined by the State. (6) Examination of Records (a) The Contractor agrees to maintain books, records, documents, and other evidence pertaining to the costs and expenses of this contract (hereinafter collectively called the "records") to the extent and in such detail as will properly reflect all net costs,direct and indirect, of labor, materials, equipment, supplies and services and other costs and expenses of whatever nature for which reimbursement is claimed under the provisions of this contract. (b) The Contractor agrees to make available at the office of the Contractor at all reasonable times during the period set forth in subparagraph (c) below any of the records for inspection,audit or reproduction by an authorized representative of the State. (c) The Contractor shall preserve and make available his records (i) for a period of four years from the date of final payment under this contract, and (ii) for such longer period, if any, as is required by applicable statute, by anv other clause of this contract,or by subparagraphs 1 or 2 below. 1. If this contract is completely or partially terminated, the records relating to the work terminated shall be preserved and made available for a period of four years from the date of any resulting final settlement. 2. Records which relate to(i)litigation or the settlement of claims arising out of the performance of this contract, or (ii) costs and expenses of this contract as to which exception has been taken by the State or any of its duly authorized representatives,shall be retained by the Contractor until disposition of such appeals,litigation,claims,or exceptions. (d) Except for the records described in subparagraph (c) 2 above, the Contractor may in fulfillment of his obligation to retain the records as required by this clause substitute photographs, microphotographs, or other authentic reproductions of such records,after the expiration of two years following the last day of the month of reimbursement to the Contractor of the invoice or voucher to which such records relate, unless a shorter period is authorized by the State or its duly authorized representative. (7) A final invoice and, if required by this contract,a final report shall be submitted by the Contractor within 45 days after the termination date hereof except as may be otherwise specified herein. If a final report is required by this contract final payment hereon shall be withheld until after receipt by the State of an acceptable report. -2- 4.18 . Exhibit A (S) (8) Any inventions made in the course of or under this contract shall be promptly and fully reported to the Chief Deputy Director, California State Department of Health. Patent applications shall not be filed on such inventions without the prior written consent of the aforementioned individual. (9) Officials Not to Benefit No member of or delegate to Congress or the State Legislature shall be admitted to any share or part of this contract, or to any benefit that may arise therefrom; but this provision shall not be construed to extend to this contract if made with a corporation for its general benefit. (10) Covenant Against Contingent Fees The Contractor warrants that no person or selling agency has been employed or retained to solicit or secure this contract upon an agreement or understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide employees or bona fide established commercial or selling agencies maintained by the Contractor for the purpose of securing business. For breach or violation of this warranty the State shall have the right to annul this contract without liability or in its discretion to deduct from the contract price or consideration,or otherwise recover, the full amount of such commission,percentage, brokerage,or contingent fee. (11) Inspection The State, through its authorized representatives, has the right at all reasonable times to inspect or otherwise evaluate the work performed or being performed hereunder and the premises in which it is being performed. (12) Nondiscrimination in Services, Benefits,and Facilities The Contractor will not discriminate in the provision of services because of race, color, creed, national origin,sex,age,or physical or mental handicap in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C.Section 2000d,rules and regulations promulgated pursuant thereto, or as otherwise provided by state and federal law. For the purpose of this contract, distinctions on the grounds of race, color, creed, or national origin include but are not limited to the following: denying a participant any service or benefit or availability of a facility;providing any service or benefit to a participant which is different, or is provided in a different manner or at a different time from that provided to other participants under this contract;subjecting a participant to segregation or separate treatment in any matter related to his receipt of any service;restricting a participant in any way in the enjoyment of any advantage or privilege enjoyed by others receiving any service or benefit; treating a participant differently from others in determining whether he satisfied any admission, enrollment quota, eligibility, membership, or other requirement or condition which individuals must meet in order to be provided any service or benefit; the assignment of rimes or places for the provision of services on the basis of the race,color, creed,or national origin of the participants to be served. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color,creed,national origin,sex,age,or physical or mental handicap. -3- 4 9 (13) Procedure for Complaint Process The Contractor agrees that complaints alleging discrimination in the delivery of services by the contractor or his or her subcontractor because of race,color,national origin,creed, sex, age, or physical or mental handicap, will be resolved by the State through the Department of Health's Affirmative Action Complaint Process. (14) Notice of Complaint Procedure The Contractor shall, subject to the approval of the Department of Health,establish procedures under which recipients of service are informed of their rights to file a complaint alleging discrimination or a violation of their civil rights with the Department of Health. (15) Only Applicable to Hospitals The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, creed, national origin or sex, in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d,rules and regulations promulgated pursuant thereto, or as otherwise provided by law.The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color,religion,sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that emergency health services are available without regard to race,color,religion,sex,or national origin and without regard to ability to pay. (16) Only Applicable to Hospitals Accepting Medi-Cal Patients The Contractor will not discriminate against the intended beneficiaries of funds monitored by the State because of race, color, religion, ser-, or national origin in accordance with Title VI of the Civil Rights Act of 1964, 42 U.S.C. § 2000d, rules and regulations promulgated pursuant thereto, or as otherwise provided by law. The Contractor will take affirmative action to ensure that intended beneficiaries are provided services without regard to race,color,religion,sex, or national origin. Such action shall include, but not be limited to the following: advertisement conspicuously displayed advising the public that Medi-Cal services are available to the public without regard to race,color,religion,sex,or national origin. yt` -4- FAIR EMPLOYMENT PRACTICES ADDENDUM 1. In the performance of this contract, the Contractor will not discriminate against any employee or applicant for employment because of race, color, religion, ancestry, sex*, age*, national origin, or physical handicap*. The Contractor will take affirmative action to ensure that appli- cants are employed, and that employees are treated during employment, without regard to their rage, color, religion, ancestry, sex*, age*, national origin, or physical handicap*. Such action shall include, but not be limited to, the following: employment, upgrading, demotion or transfer; recruitment or recruitment advertising: layoff or termination: rates of pay or other forms of com- pensation; and selection for training, including apprenticeship. The Contractor shall post in conspicuous places, available to employees and applicants for employment, notices to be pro- vided by the State setting forth the provisions of this Fair Employment Practices section. 2. The Contractor will permit access to his records of employment, employment advertisements, application forms, and other pertinent data and records by the State Fair Employment Practices Commission, or any other agency of the State of California designated by the awarding authority, for the purposes of investigation to ascertain compliance with the Fair Employment Practices section of this contract. 3. Remedies for Willful Violation: (a) The State may determine a willful violation of the Fair Employment Practices pro- vision to have occurred upon receipt of a final judgment having that effect from a court in an action to which Contractor was a party, or upon receipt of a written notice from the Fair Employment Practices Commission that it has investigated and deter- mined that the Contractor has violated the Fair Employment Practices Act and has issued an order, under Labor Code Section 1426, which has become final, or obtained an injunction under Labor Code Section 1429. (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his surety under the performance bond, if any, and the State may deduct from any moneys due or that thereafter may become due to the Contractor, the difference between the price named in the contract and the actual cost thereof to the State. *See Labor Code Sections 1411-I432.5 for further details. w,:+-so aaa,aow n os� STD.3 (Rev.11/74) 421 STATE OF CA Lt FORMA-HEALTH AND WELFARE AGENCY OEPARTMENT OF HEALTH EXHI SIT NO.A I EXPENDABLE AND NON-EXPENDABLE EQUIPMENT ACQUIRED UNDER CONTRACT 1. List each item of expendable and non-expendable DATE: equipment having a unit value of$100.00 or more and a I I fe expectancy of two years or more. CONTRACT NUMBER: NAME OF CONTRACTOR: NAME OF CONTRACTOR'S CONTRACTOR'S PHONE#i AUTHORIZED REPRESENTATIVE: CONTRACT EQUIPMENT ALLOTMENT FROM BUDGET EXHIBIT: PURCHASE ORDER COST DATE OR OUANTITY DESCRIPTION STATE I.D. SERIAL PER -ANEW"WA DOCUMENT NO. (Including Mfg.,Model. Type,Size and/or C8P8CItY) TAG NO. NUMBER UNIT RECEIVED "AS 1208(5/75) INSTRUCTIONS Please complete this report in duplicate, return the original to the Department of Health, Business Services Section, 744 P Street, Sacramento, California 95814, Attention: Property Control Element. The duplicate should be retained by you for your records. For information - Tele: (916) 445-3107. Upon receipt of the report listing non-expendable equipment that has been acquired, the Department of Health will forward to you identification decals which are to be affixed to the equipment by you or your staff. IDENTIFICATION OF NON-EXPENDABLE EQUIPMENT Within practical limits all equipment to be identified will be tagged as follows: Tables, desks, and Place tag on upper left-hand similar articles corner of the front of the left leg or pedestal just under the top. Chairs Place tag at center of the rear edge of the seat. One piece files Place tag on the upper left- or cabinets hand corner of the front of the frame. Upholstered furniture Place tag on the side of an exVised leg. All items will have tags so placed as to be in plain sight and easily read. Manufacturer's marks will be left intact. is .. 12 3 CoNTRACTOR: :'ou.-ry OF CONTP_, COSTA CONTRACT NO. : 77-60619 •VENEREAL. DISEASE CONTROL PROJECT EXHIBIT B i. The Contractor shall provide cultures for gonorrhea to 1,350 asymptomatic persons at high risk as part of routine examinations given for reasons other than venereal disease in a variety of health delivery settings, both public and private. The facilities in which screening shall be carried out are listed in Exhibit D, entitled "Screening Site Lists", which is made a part hereof by this reference. Any deviation (additions or deletions) from this list must be mutually agreeable to both the Contractor and the State. 2. The Contractor assures that follow-up and treatment shall be provided to all patients who are found to have positive cultures, and that United States Public Health Service and California Department of Health treatment recommendations shall be observed. 3. The Contractor assures that, except in cases where incubation and access to a laboratory are not readily available, Thayer-Martin culture medium shall be used; and that Transgrow medium shall be used where it is not possible to use Thayer-Ptartin medium in accordance with federal guidelines. 4. The State shall supply incubators, on a loan basis, which meet the specifi- cations of the Contractor and which the State finds compatible with the needs of the program undertaken by the Contractor. 424 S. The Contractor shall assume all financial responsibility for the maintenance and/or repair of equipment beyond warranty assigned to chem as part of this contract. o. The Contractor shall require all participating clinics and physicians to report monthly, to the Contractor, the number of persons cultured, the number positive, the number inconclusive, and the number of positive patients treated. These records shall be submitted, by the Contractor, to the State on a monthly basis no later than fifteen (15) working days after the end of each month. The number of persons cultured shall exclude a double count of patients which have received test-of-cure and multiple site cultures. In addition, epi-treatments shall be excluded, but reinfections and patients returning for an examination after a three (3) month time period has elapsed shall be included. Inconclusive tests shall include all cultures taken from patients which, for some reason, do not yield sufficient evidence upon which to Judge the patient either positive or negative (e.g., overgrowth, destroyed or damaged plates, etc.). 7. The Contractor agrees to discontinue charging the State for gonorrhea screening tests which are provided by participating health providers producing positive screening results at a rate averaging less than 1.7 percent over a period of three consecutive months. S. The Contractor assures that adequate and effective epidemiologic follow-up and control programs shall be implemented in Contractor's jurisdiction. -2- 49n 9. The attached Exhj')it A(S), entitlei "tdditioral Provisions", is made a part hereof by this reference. 10. The budget for this project (hereinafter referred to as "Budget") is attached and marked Exhibit C and made a part hereof by this reference. 11. The standard price per culture test established under this contract is two dollars per culture. 12. In consideration of the above services, performed in a manner acceptable to the State, the State shall reimburse the Contractor quarterly, in arrears, upon submission of an invoice in quadruplicate stating the time period covered by said invoice, and bearing the number of the contract, for actual expenditures .In accordance with the Budget (attached hereto and marked Exhibit C). The invoice is to be submitted under the letterhead of the Contractor and signed by the Health Officer or individual acting on his behalf. The number of patients cultured and the cost per culture shall be specified on the invoice; the number of patients cultured shall be in agreement with the accumulated total reported each month as required in item 6 above. Invoices shall be submitted directly to: Department of Health, VD Control Unit, 555 Capitol *call, Suite 345, Sacramento, CA 95814, no later than fifteen (15) working days after the end of the quarter. Final payment will be withheld pending the submission of all required reports to the State by the Contractor. -3- 4 6 13. The period of this contract shall be from April 1, 1978 through June 30, 1978. 14. The maximum payable under this contract shall not exceed $2,700.00 for the period ending June 30, 1978. 15. The Contractor shall require all participating laboratories, within the Contractor's jurisdiction, to participate in training workshops and quality control programs which will be arranged by the Laboratory Services Program of the State Department of Health during the period of this contract. 16. This contract may be canceled by either party upon thirty (30) days' written notice. 4 ( CONTRACTOR: COUNTY OF CONTRA COSTA CONTRACT t�O.: 77-60619 EXHIBIT C BUDGET April 1, 1978-June 30, 1978 ' OPERATING EXPENSES AN EOUIP� 1,350 cultures @ $2.00/culture 3 00. Total Operating Expenses and Equipment $2,700 �2 -7--00 $2,700 TOTAL BUDGET 498 . ' -A,13+•44.x—.•!�.-H.4: MI.... •-.1•.1 r. a�.rMl4- .r •• Contra Costa 77-60619 ........--- Gt�'3OPQHEA CC%TPn't- P•'i,:,!E.CT +Wmr A ril 1-June 31 ,;-7E Nnrr.ar-,:i L-r4man rV+••i ky^f,q, -PrO1'm N,-'h.I f,In,,.•`. rluatw Fe:mLm NisrLer PaK.l:. D1`,1:•nr•.:,,15119 1 Inl,r' (.ulltf.d i'n.11r.,• InrgIC11[31Yp F^n.l!MS hr.l!r., Drs. Taylor, Guggenheim, and }� l:ostelle i 5 20 2023 Vale RoadSan Pablo, CA i I t Dr. David Percival 21-A Vale Road 5 i 2- � San Pablo, CA I + r f I! Dr. 1'. R. Hoffman 803 MacDonald 5 200 Ricnmond. CA � I f Dr. W. C. Hill 20-13 Vale Road 5 285 San Paolo, CA Dr. Daryl Murdock 2023 Vale Road 5 S00 E:In Paolo, CA E Juvenilo Hall 12 20 Total ` 1.350 7 •�EtiE�:t' L'..7 (.rncw,L'ntrrl,c+n M.r •.I,;,L,c., •DC (•4flpw;ion W::',•tem•v.Ce n!r• N.S tial CMC C:anmmt. /+.. •I,r.e..,w On twh t c F,WI +'la.nuy GeLvp i E PP =ar,:,•.V4nru� 1•.i e:ltrAal!la::?erin 1'A�1 - ��H(• e Y ,Ir\I ttr f, ,•r ••l.r• l.lr••.•1.l' ['�l� In the Board of Supervisors of Contra Costa County, State of California March 28, . 1978 In the Matter of Approving Deferred Improvement Agreement for L.U.P. 2225-77, E1 Sobrante area. 0 The Public Works Director is AUTHORIZED to execute a �1 Deferred Improvement Agreement with The District Advisory Board . of the Northern California District Church of the Nazarene, a w Corporation , permitting the deferment of construction of Y permanent improvements required as a condition of approval Z for L. U. P. 2225-77 , E1 Sobrante area. PASSED by the Board on March 28, 1978• ua m a 0 U Q U - I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 28thday of March 19 78 Public i;orks Director Director of Planning J. R. OLSSON, Clerk County Assessor Church of the Nazarene gy' f p i �t /�i�a Deputy Clerk 4608 Appian Way El Sobrante, CA 94803 Patricia A. Bell H-24 4177 15m 4,1 In the Board of Supervisors of Contra Costa County, State of California March 28 ,19 78 In the Matter of P_uthorizina Attendance at Fleeting IT IS BY THE BOARD ORDERED that Ray Servante, Director, Nutrition Project for the Elderly, Contra Costa County Health Department is AUTHORIZED to attend the meeting of the National Association of Project Directors and the Western Gerontological Society from April 6; 1978 to April 12, 1978 in Tucson, Arizona. All expenses will be charged to the Nutrition Project. PASSED BY THE BOARD on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. : Director, HRA Supervisor CC.: Health Officer affixed this 28thday of March 1978 Ray Servante County Administrator County Auditor �� J. R. OLSSON, Clerk By i i r i, �'. /�.,� Deputy Clerk Patricia A. Bell bgg 431 H-24 4n7 ISM t In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of Authorizing Attendance at Meeting On the recommendation of the County Probation Officer, IT IS BY THE BOARD ORDERED that Manuel Ramos, Joanne Brown and Suzanne Rickard, Juvenile Justice-Delinquency Prevention Commission members, are authorized to attend a Mini-Boardsmanship Course at the Holiday Inn, Concord, April 4-5, 1978, at a total cost of $60.00. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Probation Department Witness my hand and the Seal of the Board of cc: Juvenile Justice- Supervisors Delinquency Prevention Comm. affixed this28thdoy of_ March 19 78 County Administrator County Auditor-Controller J. R. OLSSON, Clerk By ' i:i (.(�11 Deputy Clerk Patricia A. Bell H-24 1/76 15m In the Board of Supervisors of Contra Costa County, State of California Lurch 28 19 78 In the Matter of Travel Authorization IT IS BY THE BOARD ORDERED that Arthur G. Will, County Administrator, is AUTHORIZED to attend the National Conference of the American Society for Public Administration in Phoenix, Arizona, April 9 to 12, 1978, with the understanding that travel costs will not be charged to the County. Passed by the Board on lurch 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors affixed this 28th day of March 1978 J1 R. OLSSON, Clerk Bi� `t C✓tea (k' ��,[ LL Deputy Clerk Patricia A. Bell 41-3 1}n `t. .j H-24 4177 15m IN THE BOA°D OF SLTERVISORS O CONTRA COSTA COU-N Y, STATE OF CPZ.IFOR_NTA In the Matter of Appointments ) to the Governing Board of the ) Alameda-Contra Costa Health ) March 28, 1978 Systems Agency. ) Supervisor E. H. Hasseltine having recommended that the following persons be appointed to the Governing Board of the Alameda-Contra Costa Health Systems Agency for the one-year term commencing May 1, 1978 and ending April 30, 1979: CONTRA COSTA COUNTY ELECTED OFFICIALS Supervisor E_ H. Hasseltine 45 Civic Avenue Pittsburg 94565 Supervisor J. P. Kenny 100 37th Street Richmond 94805 Ms. June Bulman Vice-Mayor, City of Concord 1950 Parkside Drive Concord 94519 PROVIDER REPRESENTATIVES Dr. Luman Hughes (Alameda-Contra Costa Medical Association) 2021 Ygnacio Valley Road Walnut Creek 94598 Mr. Robert Mason (East Bay Hospital Conference) Peralta Hospital 450 30th Street Oakland 94609 CONSUMER REPRESENTATIVES Mr. William Zion c/o MacDonald and Smart 303 Sacramento Street San Francisco 94111 Mr. Jose De Anda 914 Delaware Apt. 6 Berkeley 94710 Ms. Charing Salindong 2222 A Buena Vista Alameda 94501 IT IS BY THE BOARD ORDEPFD that the recommendation of Supervisor Hasseltine is APPROVED. 434 IT IS FURTHER ORDERED that this Board concurs with Alameda County's appointment of its elected officials Supervisor Fred Cooper, Supervisor Joseph Bort, and Mr. Carter Gilmore to said Governing Board. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 28th day of March, 1978. J OLSSONf,/CLER�K� /{(� By Ronda Am3ah — Deputy Clerk cc: Appointees Alameda-Contra Costa Health Systems Agency Governing Board Alameda County Board of Supervisors Director, Human Resources Agency County Administrator Public Informati— Officer 435 In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 78 In the Matter of - Exempt Medical Staff Pay The Director of Personnel having submitted a memorandum dated March 20, 1978 to the Board advising of finding that salary rates of Exempt Medical classes are not to be adjusted May 1, 1978, pursuant to Resolution No. 76/1031 adopted November 23, 1976, which states in part that "...effective May 1, 1978 the salary ranges for Staff Physician, Staff Dentist, Staff Optometrist, Staff Podiatrist, and Staff Oral Surgeon will be increased by the amount that the increase granted to the majority of represented County employees, effective on or about July 1, 1977, as determined by the Director of Personnel, exceeds five percent (5%) provided however, that in the event, effective on or about July 1, 1977, the majority of represented County employees receive an increase of five percent (5$) or less, the salary ranges for Staff Physician, Staff Dentist, Staff Optometrist, Staff Podiatrist and Staff Oral Surgeon will remain at the May 1, 1977 rates."; IT IS BY THE BOARD ORDERED that receipt of aforesaid memorandum is hereby ACKNOTBLEDGED. Passed by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator IWitness my hand and the Seal of the Board of cc: Director of Personnel Supervisors Human Resources Dir. affixed this 28thday of gra-ch 19 78 Medical Director County Counsel Auditor-Controller J. R. OLSSON, Clerk ByO '17(�_c< r -) Deputy Clerk Jamie L. Johnson 43 H-24 417715m RECEIVED Contra costa CIVIL SERVICE DEPARTMEivT MAR �/ 1'9 8 county Administration Buildin. Martinez, California 1, CLERKBOARD OF SUPERVISO,iS ONTRA_f. TA CA. Date: March 20, 1978 T0: Board of Supervisors FROM: Charles J. Leonard, Director of Personn 1 L SUBJECT: Exempt Medical Staff Pay Resolution No. 76/1031, adopted by your Board on November 23, 1976, sets forth the salary ranges for Exempt Medical Staff classes and provides that "effective May 1, 1978 the salary ranges for Staff Physician, Staff Dentist, Staff Optometrist, Staff Podiatrist, and Staff Oral Surgeon will be increased by the amount that the increase granted to the majority of represented County employees, effective on or about July 1, 1977, as determined by the Director of Personnel, exceeds five percent (5%) provided however, that in the event, effective on or about July 1, 1977, the majority of represented County employees receive an increase of five percent (5%) or less, the salary ranges for Staff Physician, Staff Dentist, Staff Optometrist, Staff Podiatrist and Stafs Oral Surgeon will remain at the May 1, 1977 rates." Our records show that the majority of employees represented by the ten (10) employee organizations with which salary adjustments were negotiated on or about July 1, 1977 received a five percent (5%) or less pay increase. In view of this finding, the salary ranges of the Exempt Medical Staff classes are not to be adjusted on May 1, 1978 and shall remain at the current rates through April 30, 1979. MHG:pr cc: County Administrator County Counsel County Auditor-Controller Human Resources Agency County Medical Director 437 AK 63 tAicrofilmed .with board order 0 0 In the Board of Supervisors of Contra Costa County, State of California March 28 19 7$ In the Matter of Pine Creek Detention Basin Project. The Board having received a March 21, 1978 letter from Mr. Thomas W. Holmes, district Manager, Contra Costa Resource Conservation District, transmitting a copy of a resolution adopted by the District Board of Directors confirming its support of improvements proposed for the Pine Creek Detention Basin Project and urging approval of the project; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Public Works Director. PASSED by the Board on March 28, 1978. r 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Administrator affixed this Zgth day ofy� 19-U— Contra Costa Resource Conservation District J. R. OLSSON, Clerk By Ji �� Deputy Clerk Mar aig > .j . H-24 4/77 15. f In the Board of Supervisors of Contra Costa County, State of California MAR 2 8 1978 ' 19 — In 19In the Matter of Grant Application for the Retired Senior Volunteer Program (RSVP) IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to submit an application for sixth— year Federal ACTION funding of the Retired Senior Volunteer Program of Contra Costa County (RSVP) for the period September 1, 1978 through August 31, 1979 with the following budget: Federal $40,604 County Share 35,573 $76,177 PASSED BY THE BOARD on MAR 2 8 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts tr Grants Unit Supervisor, 10-AR 2 8 1975 cc: County Administrator affixed this day of 19_ County Auditor—Controller County Social Service , J. R. OLSSON, Clerk Federal ACTION Agency v Deputy Clerk c 439 F41=994/77 15m RECEIVED HAR 2 9 1978 J. R.OeSSON R. I. Schroder aunt eeoaeo of weKesoees CA J. P. Kenny n. C. randan W. N. Boggess E. e. itasseltine March 23, 1978 C. A. IIat imon3, Chief Assistant ,RSVP Contract County %ftinist::ator On tSarch 21, 1:78, your Board held for one week action on the Petired •Senior Volunteer Pzogram because of concern expresse.-'l abo.:t the Incrbasing local share. *3 are Submitting the following• information to you for your consideration. The Board of Supervisors originally approved the first grant application for this program on Saptember 11; 1973. - A grant in the amount of $31,154 was subsequently received and accented for the period of Septemuer 1, 1973 through -•.ugust 31, 1974, with the .mderstanding that the County's match would be $4,180 (:.2.,600 county funds/$1,580 community agency in-kind) . T"ae program war. originally begun with tie uJiderstanuing that it could be extended throagh August 31, 1975, with the: County share requirem4nt increasing each year: Percent Year County Stare First (9-1-73 0-31-74) 10t Second 20S third 301, Fourth 401 Fiftr. 50� Sixth 100% Since that time, tlu: cost- sharing Eormula has been change:el several ties. The most recent revision went into effect on April 1, 1976, establishing a maximum 30 percent county 'share requirement for the third and subsequent years of the progr=. Since fiscal year 1974-1975, the amount of federal funds allocated to the County for the RSVP :)rogram has remained constant. at $40,60!. If the County were only to provide the 30 percent local share, the County's share: :could be "017,400. I:owevor, the County has increasingly provided more county funds to the program as follows: .440 Iftrofilmeid with Soar? ori 2. _ Percent Federal Countv Total Countz share 9-1-73=8-31-74 531,154 S 4,190 ::35,334 71.83A 9-1-74-8-31-75 40,604 11,571 52,175 22.29 9-1-75=9-31-76 40,604 18,872 59,476 31.7 9-1-76=8-31-77 40,604 26,309 67,413 39.9 9-1-77=8-31-78 40,604 33,733 74,337 45.4% 9-1-78=8-31-79 40,604 35,573 76,177 46.7' (Proposed) Iricrear,es in county costs for the_ program are dun to increased salary requirements, operating expenditures and volunteer. erp?nses. Without any increase in federal fundinq, it will be necessary for the County to continue to finance the increasing costs of the program or reduce program staffing and other expenditures to a level more in line with the required 30 percent local share. RN:jet cc: C. L. Van Marter •44.1 Date 'larch 15, 1978 CONTRA COSTA COUNTY To Arthur G. Will, County Administrator F2-0171 C. L. Van .Barter, Director Subj RSVP GRAIU APPLICATION Attached for presentation to the Board of Supervisors is the following grant application: Number: 29-001-5 Department: Social Service Grantor: ACTION Federal Agency--San Francisco Regional Office Term: September 1, 1973 through August 31, 1979 Funding: $40,604 Federal; $35,573 County Share Service: Retired Senior Volunteer Program (RSVP)--5th year funding The 'Retired Senior Volunteer Program of Contra Costa County is now in its fifth year of operation, providing some 104,000 hours of volunteer service for the citizens of Contra Costa County. The projected budget shows an increase of $1,840 in County share to cover salary and fringe benefit increases. The federal share has been frozen since the 1974-75 grant year. I am attaching a memo to me from R. E. Jornlin that provides an overview of the Retired Senior Volunteer Program, and also a letter to a Rnard of Supervisors from the Chairman of the two CountyRS`JP advisory councils. I recommend that the grant application-Fe—approvei by the Board, and that the Director, Human Resources Agency, be authorized to submit the application to the federal ACTION Agency. I request that you present my recommendation to the Board with your endorsement for approval at their next meeting on Tuesday, March 21, 1978. A copy of the grant application is attached for the Clerk of the'Board. Eli:dg Attachments cc: R. E. Jornlin RECEIVED Reta Fall Jane Wilson Dan Cruze MAR.?1978 June 24. Larson ./ Jeanne Xa-lio "'"4� j- oSSON 0 3 ttc: oz SUPc g$ 0i C 5�. 8•... ........................0. 442 Microfilmad with board order Wil . y�; COSTA COUNTY ` _SOURCES AGENCY SOCIAL SERVICE DEPARTMENT RECEIVED TO: C. L. Van ,•tarter, Director, H _ ATE: ',larch 7, 1978 Attn_ June Larson, Contracts r� 1978 FP,0X: R. E. JoEAPPLICA-110111--ATTACHED Director J. R. OLSSON c: Reta Hall CLERK BOARD OF SUPERVISORS Ralph McGee CONTR:. 4=11-2m, ST �CO. P 8,,.___._ ..__2m Al Croutch SU3 ECT: P5VP GRA Attached to this memo is the grant application and supporting documents for the Retired Senior Volunteer Program of Contra Costa County for the period September 1, 1978, through August 31, 1979. The grant application should be received by the grantor, ACTION, by May 1, 1978. This application is for funding of the sixth year of this program. Origi- nally it was proposed that funding be limited to five years; at this time we understand no time limit is being set on Federal funding. This year's proposal differs only slightly from last year's. The projected number of volunteers is the same; an increase in the number of service hours from 104,000 to 112,000 is projected. Staff remains the same. An increase in County share of $1,840 (from 33.733 to 35,573) to cover a projected 51 salary increase effective July 1 , 1978, and July 1, 1979, and the projected higher social security tax is being requested. All other items are at the same or a lower level. Each year of the project the County share has increased. A major factor has been that the Federal share has been frozen at $46,604 since the 74-75 grant year. This has meant that costs associated with program growth and inflation have been covered primarily with County monies. Contra Costa County RSVP Advisory Committee, together with other Northern California Advisory Committees, continues to urge ACTION, so far unsuccessfully, to increase the arbitrary limit on funding. The goals of RSVP remain the same: to enable retired people to keep active and at the same time provide community services by serving as volunteers. This is an outreach program with emphasis on reaching out to older, isolated persons and involving them in meaningful community activities. Emphasis is also given to involving loa-income and minority population. Major specific measurable objects, as outlined in the grant proposal, are: 1. To recruit 30 volunteers per quarter or 120 per year to replace those who leave. 2. To maintain an average of 550 active volunteers. 3. To generate an average of 28,000 hours of service per quarter. In quarterly reports to the sponsor the Project Director, Reta Hall, reports progress in meeting the above objectives. Additionally the sponsor, ACTION, does an annual program audit and periodic fiscal audit. The RSVP Advisory "coerd is charged with doing continuous evaluation which is done through �4 keeping in touch with program progress and development. !^-,I (.'.e.. 3/7-) Plarch 7, 1973 t C. L. `Jan Marter pro- Because of limitations on Federal funding, RSVP is celessouduringnthenPapro- Becgraa se -groIth (in terms of adding volunteers). at a program Yearn sands sCountyr vValueeaccrueder �to nunerousce hours Vindividduals iand agencies s: al l cost as trill as to the RSVP volunteer_ RtJ:JW:mh Attach,.,ents �.�• M.AR -7. 173 444 SyjT RETIRED SENIOR VOLUNTEER PROGRAM SPONSORED BY THE HUMAN RESOURCES AGENCY OF Coe Port of ACral CONTRA COSTA COUNTY 100 37th Street 2450 Stairwell Drive Richmond, Ca. 94805 Reta Hall Suite 220 231-3481 Director Concord, Ca. 94520 671-4230 DECEIVED March 1, 1978 fiNR 2 9 1978 The Board of Supervisors P.O. Box 911 1 R.o1S50114 Martinez, Ca.94553 CLUX BOARD OF SWERVISORS rRA CO TA C . By ..:. . ......... De Dear Friends: You are hereby requested to provide $33,573 to finance the Retired Senior Volun- teer Program in Contra Costa County for the period September 1, 1978 through August 31, 1979. Your support of the RSVP has enabled us to provide selective placement, supportive recognition and reimbursement to approximately 675 senior volunteers who serve at least 14,000 hours each month in the schools, senior centers, hospitals, health agencies, The senior volunteer receives much joy and support in hie volunteer services through the Retired Senior Volunteer Program. Life is made more comfortable and worthwhile for many less advantaged people who live in Contra Costa County. This request is for $1340 more dollars than were budgeted for the September 1, 1977 through A';o-,ust 31, 1978 budget year. The increases are due to projected 5% salary increase effective July 1, 1978 and July 1,' 1979, and to the higher Social Security taxes projected for that period. all other items are at the same lower level. The half million residents of Contra Costa County have benefited from the services of these senior volunteers. Patients at the County Hospital, convalescent hospitals and community hospitals have received cheerful visitors, comfort articles and reassurance that they too are important. Health agencies have received great help in their fund raising campaigns. The Nutrition Program and the Meals on Wheels Program have received much support from older volunteers. 1 To enable senior volunteers to continue their service, please continue your support of this worthwhile program. Many thanks for your past support and for your other services to our County. Very truly yours, Charles Short, Chairman Charles Guntz, Chairman West County Council East-Central Council RSVP Advisory RSVP Advisory 1922 Broadway 186 Panoramic Way San Pablo, Ca. 94806 Walnut Creek, Ca. 94595 44) i Mirrmfifrr.er) \•nt ' h bocrci or7C!._o r RIB NO. ZZJ-1°'l�sl pires: u S ' Ov0 APp,yN NO r3-m:2ta a.NumN. 3 STATE a NJTIY, FEDERAL ASSISTANCE 7 APPL' PP LIr_A cANrs 589-0701 TIDN A 1 TYPE OF t'41 APPLI. b.De'e 7r.• r..nen ,DENTI, b DI•e 1 ter•.-lh y. ACTION ily PRE APPLICATIOu jOV - - FIER APPLICATION CATI1 AH•Tnrt 19 n,,p.farr n:OTIFICATION OF INTENT 1-1.1Lsars F"t) REPORT OF FEDERAL ACTION Rank A LEGAL APPLI_ANVRECIPIENT - 5 FEDERAL EMPLOYER IDENTIFICATION NO 1 a A.AI. l Name Contra Costa County Dept. of Human Reso -5000-509 1.1 ° ory"""'°nU""Social Service Dept. 6 C- Street/P.O.Bd. PRO. a.NYn,M, _j_10010U - d oty 2401 Sta rorell Drivp c_,,Contra Costa GRAM b.Tdi<Retired Senior stat! Concord, Ca. 9 ZIP Code 94520 (roto h.coot's,P<.,_IV-n.Rets Hall Fnle d Volunteer Program _ (415} 231-%81 O 7-TITLE AND DESCRIPTION OF APPLICANT'S PROJECT 8.TYPE OF APPLICANTIRECIPIENT- F ASratt H.Co ty Act—Agency Retired Senior Volunteer Program of Contra p+ B-In[nvtate I-Hr}',er Educat•MM IMntutlOn Costa County. Projected to serve 550 active G�"°t"" J '"°'"n w Onbet K-OtMr(Sprri(l'1 volunteers contributing 112,000 hours of Servi C,,"`y a sixth year 9-1-78 to 8-31-78 o�s,m w" r u Onun:s °Ot` t.'n frr apR'Ppnatr Iefnr 9.TVPE OF ASSISTANCE A-Baa•c Gant D-Inttp_ e-Suppleme,ILY Gant E-OtMr Enter appro• pC-Loan priatr fef:a(rl V 10.AREA OF PROJECT IMPACT(,Yamc7 of cirlee.fountisT.$(alse, 11.ESTIMATED NUMBER 12.TYPE OF APPLICATION OF PERSONS BENE A-New C-R<,n•on E-Augnentauon FITING B-Renev.Y 01onPnuat,On - Contra Costa County 70,000 Eew a plop-1,kill, 13. PROPOSED FUNDING 10.CONGRESSIONAL DISTRICTS OF 15.TYPE OF CHANGE(F-12,os 1Z,) 1!O 60 a.Apdrant b.PI°Iedf A-Innen.Dollar F-0, (SperIJYJ. - a. FeJn.al I .S C O .00 B-D[e�tact Dollar O_Inge„ k-I. Same ae last grant °.,.°Altars DD Ca 72 8 9 Ca. 7 8 9 D-D t w„tron <. Sm. 16.PROJECT START 17.PROJECT E-C+ncNlanon - DATE Vft,m,.n:h Jay DURATION £.ons Fppro• d Local .00 19 1 AI—M. p-te krrc, e Otna. 00 10.ESTIMATED DATE TOY-month ,Lee 19.EXISTING FEDERAL IDENTIFICATION NUMBER 7 ,177 BE SUBMITTED TO, 440-9037/5 L TOTAL 2 .00 FEDERAL AGENCY 19 20,FEDERAL AGENCY TO RECEIVE REQUEST/.Yam.,rN'511u ZIP C•ai'1 21 REMARKS ADDED ACTION Northern California Director, 760 Market St. San = 22. a. To IM kraal of Ill-c-Rd7e and bdrf, b If,ewnM br OMB C•r Im A 95 Inn appin:auon w wSn,usd,twrluant to rYd se• Rel;— Ip­ O 'a THE data•n tort P,espDl•eanonN[glKenM ire ,mbuCln)M IKrnn,10 aIl{+OD,ule cfearrrphouw and all rnoon[n are attached: atrwhed UAPPLICANT trvs aM co,ncl.the document by peen u CERTIFIES duly sutnp,te0 by In<9ore, -y boor THAT, the pPlcam and eM appleaM w•II conWly 111 L8J r,¢, with tM attxhed atwrantts.1 the oust. 121 V arse n'08"o..ed 131 73. a.TYPED NAME AND TITLE b NA RE c DATE SIGNED O CERTIFYING Robert E. Jornlin Yrar monrA d, uREPRE W SENTATIVE Director, Social Service D 19 25 APPLICA- Yrs+ month day 24.AGENCY NAME r'ON RECEIVED 19 z 26 ORGANIZATIONAL UNIT 27,ADMINISTRATIVE OFFICE 29.FEDERAL APPLICATION O IDENTIFICATION F 29.ADDRESS 3O.FEDERAL GRANT - y IDENTIFICATION u z .0 _..-._-_ _ .- __ ._ ___._. ._ -___. _ o ]I.ACTION TAKEN ]2 iuNDING—_ Yrar m•nlh a61r la !'Tae m.wh ,la. R ❑ STARTING a. Awa, a F: S -00 73 ACTION DATE, 19 DATE 19 6 b. RerclM M AD]5 CONTACT FOR DITIONAL INFORMATION 36 Y- , Ih GY b P(Mlcyrt D — (flans FnJ IrlspMnn nmm�s./ F ND HIG ,n Qc. Rew.neA for c 54rr pD DATE 17 jAmrn.Fr,nl d Lxal DB ]T HEMARr[:ADDED =O I]d. D<fened <. Otne, 00 V<a •b U t- Wohdrawn f TOTAL S W 39. a.In Ia11+g abr<e K a^Y eortunenb rr<e•eed f.Om c1sY••Khouuf were Con- °.FEDERAL AGENCY A%OFFICIAL FEDERAL AGENCY -,.d If ager.,refponu n c1u1 under b, I. of PmI 1-GMB Crcutar A45, (N.—and ft(rphoer t-) ^95 ACTION •1 hat been w d bwta9 Trade. ACTION Form A•263 IR- 2f>61 -STAsaDARD FORM ala PAGE 1 110.751 'P_6N>Y Gul Fndrrol.tlanarlmrnr Ostvlas 747 446 PART 11 a,ra wo,sena tee PROJECT APPROVAL INFORMATION Item 1. Does this ossistonce request require State, local, Nome of Governing Body regional,or other primrtty tolrng? Priority Rating Yes. X No Item 2. Does this assistance request require State,as tocol Name of Agency or od-sory,educational or health clearances? Board �. Yes X No (Attach Documentation) Item J. Does this assistance request require creoringhouse (Attach Comments) ' review to accordance with OMB Circular A-95? X Yes No Item d. Does this assistance request require State, local, Nome of Approving Agency regional or other planning approval? Dote Yes X No Item S. Is the proposed protect covered by an approved compre- Check one; State ) hensive pion? Local (_I Regional [ J Yes X No Location of Plan Item 6. Will rhe essrstoncc requested serve a Federal Name of Federal Installationu�Frn9 is i'al*_ j+n1-+innz,Ca. installation? _ ._Yes,-.„_ _No Federal Population benefiting from Project 4,r4 ..^.ivS encs Item 7. Will the assistance requested be on Federal land or Nome of Federal Installation installation? Location of Federal Lend Yes X No Percent of Protect 4tcm$. Will the assistance requested have an impact or effect See instructions for additional information to ba on the environment? X provided. Yes No ' Item 9. Number of: Will the assistance requested cause the displocement Individuals of individuals, ramifies,businesses,ar forms? Families Businesses Yes X No Forms Item 10. Is there other related assistance on this project previous. See instructions for additional information to be pending, or anticipated" provided. Yeses_No Page 6 44 OMB Na, 116-110268 Expires- July 1981 PART III —BUDGET INFORMATION SECTION A—BUDGET SUMMARY Gram Program,Function Federal Estimated unobsigeted Fundt New ar Revised B c1got or Activity catalog No. Federal Non•Ftltwsl Fedwit Non•Fadarer total Id Ibl (cl Idi lel 111 f01 RSVP 72-002 s 0 $ 0 $ 40,604 $ -35,573.,.-.-. s 76,177 2. 3, I 4, 6.TOTALS s 0 $ 0 s 40,604 s 35,573 s 76,177 SECTION 0—BUDGET CATEGORIES fsaa Pape 8 B} Grant Progatm,Function or Activity y 6. Object Class Categories` 70 / a. Personnel / i b, Fringe Benfits c, Travel r? d. Equipment / e. Supplies f, Contractual Services f f g. Construction h. Other / i. Total Direct 9d,ges j. Indirectarges k. TO (� 7. rogrom Income This is a no-growth budget. In only ;1840 more dollars than 1977-78 budget. Only increase is 5% salary increase and Social Security tax increase. 9 1-78 to 8-31-79 PART III —SECTION 8 1, VOLUNTEER SUPPORT EXPENSES A.GRANTEE PERSONNEL EXPENSES (1) (2) (3) (4) 15) %Time Federal Annual Spent on Total Funds Non-Federal Title Salary Project Cost Requested Rnources Dir Clerk Typist s 11,810 % 100.00 s 11,810 5' 11,810 S t Asst. Director(6/8 time) 8,192 75.00 8,192 8,192 Asst. Director(3/8 time) 1 4,102 7.50 11.1102 h.102 TOTAL PERSONNEL EXPENSES Is 45,279 1% 5IL5,279 S h0.112 s B. FRINGE BENEFITS 190 u.Ley C. 111 GRANTEE STAFF LOCAL TRAVEL OO 400 C. 12) GRANTEE STAFF LONG DISTANCE TRAVEL 'f-raillL Ig 299 292 D.EQUIPMENT Tfr -404 E. SUPPLIESDent top My X em to ees 190 190 F.CONTRACTUAL SERVICE Telephone 160x12 1,920 192 G-Postage du Newsletter 9nox 15A x 6 adi-ang Printing and Promot- spaee Janitorial Service etc O TOTAL VOLUNTEER SUPPORT EXPENSES 61,9.72 14.404 4368 2. VOLUNTEER EXPENSES A.PERSONNEL EXPENSES ty Stipends Living Allowance End of Sarvice Alle—nee L) Food and Lodging Allovvence B. FRINGE BENEFITS O O Meals FICA Uniforms Intu rant@ 00 v 1 tears Q $2.00 oche.: ecDgluzionvolunteers La .00 2 000 C. TRAVEL lo.610 10,610 D. EQUIPMENT E. SUPPLIES F. CONTRACTUAL SERVICE ' G.OTHER TOTAL VOLUNTEER EXPENSES 14,205 O 14,205 TOTAL DIRECT COSTS:(Add 1 d 2) i TOTAL INDIRECT COSTS:(See page OJ ' TOTAL COSTS 76,177 40,604 35,573 3. PERCENTAGE: to" 53.3 % 4. VOLUNTEER STRENGTH: Estimated Volunteer manhoun: 1st gtr28,goo_ 2nd qtr 28,000 3rd qtr 28 0 QQQ 41h qtr 7R,0017 Budgeted number of Volunteers:550 i Page 813 (AH other @Orions of this form aro obsolete and will nor be used.! j 1' i 449 JUSTIFICATION FOR EMIT III SECTION B VOLUNTEER SUPPORT EXPENSES A. Grantee Personnel Expenses All salaries and fringe benefits are established by County Civil Service Classifications. Salary negotations will determine the exzct salary and fringe benefit costs for each employee. These estimates are for a 550' increase effective 7-1-78 and a 5o increase effective 7-1-79. Social Security in- creases as manadated by federal laws are included. These positions are essential to the maintenance of our high quality program. All salaries are at the lowest level acceptable for the responsibilities involved. Salaries+fringe benefits equal 67.5% of proposed Budget. Director 10 months 9-78 through 6-79 CL's 1750 517,500 2 months 7 & 8-79 @ 1838 3675 21,175 Clerk Typist 10 months 9-78 through 6-791.@ 976 9760 2 months 7 & 8-79 @ 1025 2050 11,810 Asst. Director 6/8 time 10 months 9-78 through 6-79@ 677 6770 2 months 7 & 8-79 @ 711 1422 8192 Asst. Director 3/8 time 10 months 9-78 through 6-79 © 339 3390 2 months 7& 8-79 356 712 4102 Total Salaries $45,279 B. Fringe Benefits Director Retirement 8.2 % on $21,175 $1737 Social Security 6.08 %(compromise) 21,175 1287 Workman's Comp. .002 % on 2.1,175 42 Health & Dental Plan 721 Life Insurance 120 3907 Clerk Typist Retirement 6% on 11,810 or 709 Social Security 6.08 % on 11,810 or 718 Workman's Comp. .002 % on 11,810 or 24 1451 450 B. Fringe Benefits Aest. Director 6 time Social Secukity 6.08 % on 8192 498 Workman's Comp. .002 % on 8192 514 Asst Director 3/8 time Social Security 6.08 % on 4102 249. Workman's Comp. .002 % on 4102 8 254 Total Fringe Benefits 6129 Retirement 2246 Social Security 2752 Workman's Comp. 90 - Health & Dental Plan 721 Life Insurance 120 6129 C. 1. Grantee Staff Local Travel Agency reimbursement rate is 170 per mile. The Director and one Assisant Director will need based on past experience, 196 miles @170 per mile for 12 months or $400 estimated. C. 2. Grantee Staff Long Distance Travel and droved Training Courses Based on past experience $6 per day will be needed for 8 local ACTION Training Sessions in San Francisco or $48.00. The Western Gerentogocial Society will meet in San Francisco. ACTION anticipates on ACTION sponsored conference in�onnection with this. Estimate Conference fees $100.00,transportation 5 days @ $2.00 $10.00 - and lunch. 4 days Q $3.00 or $12.00 total training needs = $170.00 . We would like to include $122.00 for the Western Gerentogocial Society and ACTION Train- ing Course so that our two assistant directors can attend one half of the sessions each. Total recommended $292.00. D. Equipment Use Allowance and Repair Sponsor has assigned equipment valued at $6000 to the project including five desks, adding machine, electric typewriter, manual type- writer, ten tables, sixteen'chairs, three bookcases, many file cabinets. A use allowance of 6 2/3,60 per year places their value at $396. i E. Supplies Desk top supplies - pens, pencils, paper, etc. $125 per employee x 3 1/8 employees = S390. G. Other-Communications Telephone Contra Costa County prorates the share of its total telephone bill on a monthly rate to include all costs such as switchboard operations and in-house alterpate answering service. A Centrex System has been installed and is efficient-It's Projected cost is $50 per month incoming line. RSVP uses 3.2 incoming lines or 38.4 phone months per year or 51920 per year. Postage Actual count shows an average use of $200 for postage each month. Extra envelopes and duplication for 300 monthly reports cost approximately w50 per month. 250 x 12 = ;3000. :Newsletter Six issues of our RSVP Annals of 900 copies each a S.15 per issue for printing and mailing cost $810 per year.(;dill use bulk mailing permit ��5 1 Printing and Promotion Five hundred dollars,, experience indicates is needed for occasional printing brochures, information sheets such as statments to mileage claimants, benefit statements, etc. Space As a local share, the sponsor will provide adequate space probably in a leased building of a least 680 sq. feet estimated at a cost of .835 per square feet. The program will be probably moved to lease quarteru by the start of the budget year. The estimated cost is for below market for the Richmond area. The new location has not been selected. The sponsor will obsorb moving costs. Additional office and conference space as needed will be provided. 680 x 35 W =238.00 per month or $2856 per year. 2. VOLUTEER MMISES B. Fringe Benefits Meals Past experience indicates that meal reimbursement should be $58.46 per month or$I00 per year on an average. Insurance Accident In.-urance& Personal Liability Insurance for 550 Volunteers will cost $715 and Excess Automobile Liability Insurance for 200 0 $2.00 will cost $400 or a total of $1115. Pio provision has been made for Workman's - Compensation. Recognition The $2000 figure is based on 500 volunteers @ 84.00 C. Travel This includes S60 per month for maintenance,insurance, operating expenses and other costs on RSVP automobile used to transport volunteers and to make frequent trips to Central and Eastern County. (We serve 724 square miles). Three hundred dollars will be needed to reimburse Volunteer travel by bus or BART and $9590 b, private car. This allows 2800 per month or 5328 miles per month at 15¢ per mile. Car operation $60 x 12 = 720 BART and Bus 25 x 12 = 300 Mileage 5323 x 12 = 9590 10,610 45t.? ON[B No. lIG-R0268 Cxpires ; July 1081 SECTION C - WON-FEDERAL RESOURCES P,.w— (bl APPLICANT 1 (q STATE (4 OTHER SOURCES (.)TOTALS L gni or Vo r*+t l'_roTrxan+ 31q.57 1 Is 35, 4. 10. 17. TOTALS 135,5 SECTION D -FORECASTED CASH NEEDS Tw.Y I-1st Y... !.,pou.wInd Ow,N Yd Owns fN,O.r+.,+. L-14-0,-601L.— 3 10 l I 3 11C 1 1 310 1 1 110,151 14. NvrFrd.nl 13. TOTAL 3 I 3 3 3 S All ostmated at Bjo inTfaionaEx-SyOr tcD 9RS0 FUND!,N1ED9D$10o$ALAti2 E 4F THE 82'rPaOAECT Nb B FUTURE FUNDIIINGtti;PERIOD-fYFAASI 8 Ila R (.)Gr..v P,09..,.. Ib!FIRST (c}SECONp N1 YNIRD 1+1 FOUR 7N 17. l{. RSVP i9. 70. TOTALS SECTION F -OTHER BUDGET INFORIAATION (A,t.ch,.ddMNn.I Siw+,1t N+t...►YT st. D""CI wv*,4 A76,I '77................................... 77. Indr..,Ctw•h..,roe. Indirect rete type �-�j L7 Pvisional Q Predetermined ;: Final a7 Fixed b. Attach current negotiated agreement with name of Federal agency and date: c. Based on Qs&u L7TAw Base: Rate: X76 177 MR-161 a. Total Proje.t Cost (Item 21 plus Item 22). • b. Percentage oi` n(;T.-Federal resources to total project coA6,7 c. Other Remarks attad,Pdditfonal pager, where necessary). ZA ti•'� PART IV PROGRAM 1WMATPE (Attach ger instruction) PART V ASSURANCES The Applicant hereby asunes and certifies that he will comply with the regulations,policies,guidelines,and requirements including OMB Circulars Nos.A-21,A-81,A-95,and A-102,as they relate to the application,acceptance and use of Federal. funds for this Federally assisted project.Also the Applicant assures and certifies with respect to the grant that. 1. It possesses legal authority to apply for the grant:that a 4. It will comply ,it,requnemrnls til the prayvniurts of tie resolution, motion or similar action has been d„ly Uniform Relocation Assnta,nre aril R+•al Prn,+,qly Ac adopted o passed as an ollieial act of the applicant's quisitimn Act of 1910 IP-1_91 G46)winch pruv+rlei fur g,wennnng body.authotzing the filing of the application, fair and equitable treatment of persons dupiaced as a including all understandings and assurances eonlaincd result of Federal and federally assisted Prt".Ira ms. therein,and dileeting and authorizing the person idents- S. It will comply with the provisions of the Hatch Act lied as the official representative of the applicant to act w16ch limit the pohcial activity of empinyres ' ,it cunnrction with like application and to provide such G. It will comply with the minimum wage and maximum additional information as may be required, hnurs piovrsions of the Federal Fair Labor Sla+:dards 2. It will comply with Title VI of the Civil Rights Act of Act,as they imply to hospital and educational+mptu- 1964 (P,L.88-3521 and in accordance with Title VI of tion employees.of State and focal governments. that Act,no person nn the United States shall,on the 7• It will establish safeguards to prohibit employes train _ ground tit race, color, or national origin, 6e excluded using their positions for i purpose that is n+ gives the from participation in, be denied the benefits of,of he a1+Warance of being muinvated by a desire fur private uthc,wnx• subjected to discrimination under any pia gait for themselves or Others, particnldrly those with gram or activity for which the applicant receives Federal whom they have family,business,or other ties. 8. At will gave the grantor agency or the Comptroller Gen- financial assistance and will immediately take any mea- sw-nlressary to effectuate this agreement. eral through any authorized representative the access to - and the right to examine all records.[looks,papers,or 3. It will tumefy with Title VI of the Civil Rights Act tit documents related to the grant. 1964 142 USC 2000,1)prohibiting employment discrimi 9. It will comply with all requirements imposed by the nation where (1) the primary purpose of a grant'is to Federal gramta agency concerning special requirements provide employment or 12)discriminatory employment of law,program requirements,and other administrative - t'aUu•e5 will result in unequal treatment of person vdo tequ+..-+nents approved in accordance with Office of ane or shrndd be benefiting from the Scant-aided activity. Management and Budget Circular No.A.102. Page 12 - coo goo-aao 454 (Do Nor Mo.to Thn Sp-* ACTION PROJECT NARRATIVE Propct No _— SECTION 1. BASIC INFORMATION Iltcros 1 I roux t 7 appLca5re tD VISTA and ACV only.) 1. Title of Project RErIM SMYIOR VOLUNTE-ER PROGRAM OF CONZRA COSTA COUNTY 2, Applicant Organization (Name and Address—Street, 6. Dates of Project Period: City,State and Zip Code) Human Resources Agenc From-9-1-78 Tnru 8_�J_7� of Contra Costa County - 651 Pine St., Martinez, California 9+553 7. Type of Organisation(Check Applicable Block) Congressional District No. County or Area K)County 0 Tribal Council California 7,8 &9 C C C Area Code Telephone No. 0 Federal 0 State (1e�51 A71-)lion--- ❑City/Town 0 Private Non-Profit' 3. Name and Title of. Principal Executive Officer: (Address—Stre•_t.City,State and Zip Code) '(Submit Proof of Status, i.e., IRS Certification and/or Robert E. JOrctlin, Director, Social State Approved Charter) Service Department, 2401 Stanwell Driv 0 other Concord, California %520 ISPECIFY) 4• Project Director[Name,Title and Address—Street.City, ' State and Zip Cade) 8. Type of ACTION Assistance Requested(Check Applic- Reta Hall., Director, RSVP of Contra able Block(sl) Costa County — 100 37th St., 0 ACTION Cooperative Volunteers(ACV) ' Richmond, California 92805 0 Foster Grandparent Program Grant(FGP) 0 Retired Senior Volunteer Program Grant(RSVP) 5. Nacre• Title and Address of Person Primarily 0 Senior Companion Program Grant(SCP) Responsible for Preparing Proposal 0 SCORE/ACE Technical Assistance Rete Hall, Director, RSVP of Contra 0 University Year for ACTION Grant(UYA) Costa County - 100 37th St-9 0 VISTA Volunteers(VISTA) Richmond, Califorina 911805 Area Code Telephone No. 0 Other (4i5) 231-3481 (SPECeFYI TERMS AND CONDITIONS.The undersigned accept the obligation to comply with statutes and regulauoc•.policies and the terms and conditions pertinent to this programs)in effect at the time of the award.The undersigned further agr.!e to comply with Title VI of the Civil Rights Act of 1964(PL 88352).The undersigned also certify that they have no commitments or obligations inconsistent with compliance with the above.The undersigned further certifies that the filing of this application has been duly authorized by the goveming body of the undersigned. SIGNATURES: A Signature of Prin ip Executive Officer (Ink Signatures Required) Date S. Signature of Project Director Date 3 Problem No. SECTION It PROI ECT PLAN ttYr rtat 1.th,s Soarel P•a•cr rIo PART A. PROBLEM IDENTIFICATION AND ANALYSIS 1. State the specific problem your proposed project will address using ACTION resources.Quantifiable.measurable terms should be used. Contra Costa County has approximately 67,943 people sixty years of age or better (1975 census). Of these 9,036 have incomes below the poverty level. Of these American Iazdians number 248, Black 5393, Spanish Languange 2,355, Oriental 1467 and all others 58,480_ There are older people who are not involved in community service work but who might be involved through patient counseling. 2. Fully describe the problem by providing additional information (including statistics) that supports and clarifies the problem statement. About 62.5% of these older people are female and 37.5 c/o' are male. Although Contra Costa County has a high income area, we estimate that at least 66% of our enrolled RSVP members have incomes below the SS $296.00 - per month standard. Many older people need help in becoming effective volunteers. Mary volunteer stations need help in managing older volunteers - effectively. 3. Describe the major causes of the problem. Our fifty months experience ( with all three staff people the same) leads us to the regrettable conclusion that older, marginal volunteers need more personal attention and that many stations do not have the time available and the flexibility necessary to use their unique skills and interests. More creative ways of using senior volunteers should be developed. 14any of our longtime volunteers are becoming less productive and less able to do any service, 4. Describe the major consequences of the problem. M&rly'uninvolved seniors are not being stimulated to a moreproductive,, active life and do not have a sense of contributing to community improve- ment which may result in more rapid deterioration of their physical and mental health. Society loses their contribution which would enhance the quality of life for lesa-advantaged persons whom they could serve. 5 ' o I i 456 S L^ ?roblem No. WORK PLAN PLANNED PERIOD GOALS AND OBJECTIVES Of ACCOMPLISHMENT ACTUAL ACCOMPLISHMENT I. Recruitment of Volunteers: To re- Quarter 1 cruit 30 volunteers per quarter Quarter 2 or 120 per year to replace those Quarter 3 leaving. Quarter 4 II. Numbor of Volunteers: To maintain Quarter 1 an average of 550 active volun- Quarter 2 teers. Quarter 3 Quarter 4 III. Plumber of hours of service: To quarter 1 generate an average of 28,000 per Quarter 2 quarter. Quarter 3 Quarter !� IV. Number of Volunteer Stations: To Quarter 1 maintain forty-six stations. Quarter 2 Quarter 3 Quarter !; V. Development of Volunteer Stations: Quarter 1 None anticipated due to non- Quarter 2 growth statue, Quarter 3 Quarter Li VI. Number of hours of orientation Quarter 1 and in service training: To Quarter 2 spend an average of 25 hours per Quarter 3 quarter or 100 per year. Quarter 4 1 0 al O m o' N m +' AU m " d a �J• a •4 U•rF{0 1, O r�3'I .ryy o v H o y FJ• 11 .per C. Y1 •N V 4U O 41 o w N Vl r� 1d O U U P+ H w p �+ k m m o a m a W E F a t, O U cU H O N C H d Z Sf m f31 •d Fmc •' Ol •d H O O '( E ro 0 m 0 9 a n H41 a i Z E o 1 Q � oA qqH QoaN+1 ooP.-,4.1 Fa 'd 0 all F- oA 5 0 41 q 4--+ +- V u �o a w $ + a q H m ? 3 dpi m 44q m aoi co m t�p i- 4- a cp cd O ri E $ [A q 3 aQiv 0 14 qU � U�" } H � U hn E a �Fi U U nHHi"U ro n o g ri •,4 o o r p H a 3 m N ri Nr-4q q b U• .1 .� O q H •.� S +� cd -H o v W 'c o bo 3 m q 43 � U+cqd� cd a � eD 73 Id CH g� qz c' ro tri X044 4) �O gni 3 H EH-c m o p 2v (dmJi H b a m F' pq , " U +� O O i- i� •d m a 01 41 14 e m 11 IU my row qq w H •�0.� $ v7 •N O s va Yd0 0 w m Oa.0 O° � ba cda oc) (D -ld09 Cd wpyam, fj c o r� m m �? o m> r1 a �� > � m ° cid .. cdy $Oa m �-� p E0•.a.H .� .� m a b o P."i 3 E3 z �.r H m > U q c� o cd m o W a ,V •d 0 a a H v a 0 m a H Problem No. WORKPLAN PLANNED PERIOD GOALS AND OBJECTIVES OF ACCOMPLISHMENT ACTUAL ACCOMPLISHMENT I. Recruitment of Volunteers: To re- Quarter 1 cruit 30 volunteers per quarter Quarter 2 or 120 per year to replace those Quarter '3 r leaving. Quarter 4 II. Number of Volunteers: To maintain Quarter 1 an average of 550 active volun- Quarter 2 teers. Quarter 3 Quarter ?� III. .Number of hours of service: To Quarter 1 generate an average of 28,000 per Quarter 2 quarter. Quarter 3 Quarter !� IV Number of Volunteer Stations: To Quarter 1 maintain forty-six stations. Quarter 2 Quarter 3 Quarter 4 V. Development of VolunteL . Stations: Quarter 1 None anticipated due tr. non- Quarter 2 growth statue. Quarter 3 Quarter 4 VI. Number of hours of orientation Quarter 1 and in service training: To Quarter 2 spend an average of 25 hour's per Quarter 3 quarter or 100 per year. Quarter k I Problem No. PART C. INTEGRATED PROGRAMMING If your project anticipated using Volunteers from more than one ACTION program,describe below how their xtivities will be coordinated.Explain how this project will be coordinated with other community.state and/or Federal agencies involved in similar or related xtivities.The sponsor & program do not anticipate usik-�volunteers from another ACTION program. We have cooperated, and will continue to cooperate and correlate fully, with the Area Agency on Aging which will use RSVP Volunteers in administrative an advisory positions. This arragement also applies to the Contra Costa County Social Services Department, the Contra Costa County Medical Services Depart- ment, and the Contra. Costa County Health Department. We have cooperated, and will continue to cooperate and correlate fully, with the Volunteer Bureau of Contra Costa County, the Contra Costa County Coordin ting Agency, and relevant health, education, recreation, advocacy and servic - providing groups. We have worked, and will continue to work closely, with the community Out- reach staff of the Contra Costa College District and other school districts to provide courses for seniors, for senior volunteers, and professionals to assist them to properly utilize volunteers. We will plan with Housing Authorities and police agencies for programs to promote safety awarences for older people. s I e i r t f 460 Problem No. PART D. RESOURCES AND COMMUNITY INVOLVEMENT 1. List those resources your organization will actually use to address the problem and meet Your specifi.d goats and objectives. Indude all human. material and institutional resources that are committed[o this project. Resources could be small as use of a single car for one day a week or as major as free transputation for all Volunteers on the city bus line.They could include parttime services of a staff member of another agency or donated office space.Indicate the source of the resource and its approximate dollar value.(TAis question applicable to VISTA and ACV only.) Description of Resource Source Dollar Value TOTAL 2. Describe plans for future resource development Indicate hoe the proposed project will mobilize additional resources tram both within and outside of the service area to help address the problem. The freeze of federal funds for our grant at $40,604 has stopped our growth. Hopefully the County can con- tinue its 46.T/of contribution. We know of no source for supplemental funds. Every volunteer station with which we serve is desperate for funds also. Private contributions are not possible due to the depressed situation in our _ County. We will continue to utilize what money and skill we have available but will have to reduce our service to people. 3. Describe how you involved the people you propose to serve in the planning and dwelopment of your project. Our Vwo Advisory Councils are actively engaged in supporting the Program, as is the Contra Costa County Area Agency on Aging. We are continuing to work with every possible organization of senior citizens in a manner acceptable to them. Every Volunteer with his or her personal experience and contribution has an impact in improving our program. Critical evaluations by Volunteers are welcomed and seriously considered. 4. Describe how you intend to involve the people ytxu proposw to serve in the implementation of your project.(This question not applicable to RSVP.FGP.and SCP.) Not applicable. 5.Descrtbe your plan for continued involvement of tfm total community in the project indud V plans for transferring volunteer skilh or tasks to community people so that permanent rvzwrca will be left in"community when ACTION resourc""'withdrawn. If and when ACTION funds are withdrawn, the RSVP.Program will probably be dropped or very seriously wenk.ened. United Way Funds will probably not be available. The most promising source would be our Community College District which is having great financial stress. We do not feel that our local people could voluntarily raise 8nough money to support the program.. The AAA, if given State and Federal funds would gladly assume responsibility_ i i SECTION III. PROJECT MANAGUIENT 1. Attach organization charts of your organization and the proposed project including the Volunteer supervision structure. See attachment 2. Attach the job description and resume of the individual I who has the major responsibility for managing the proposed project on a day-to-day basis. For grant programs this normally will be the project director. For VISTA and ACV it is normally�4eeo1al,-CacrmenLr' ' 3. How will supervision be provided for the Volunteers?Will supervision be a full-time or part-time responsibility? Supervision of volunteers will be by the volunteer stations. If full-time Volunteers are to be supervised by persons devoting only a portion of their rme to that activity.specify what proportion will be spent supervising the Volunteers and describe the individual's other responsibilities- N 4. What do you anticipate Volunteer training needs to be and whit is your plan to meet these needs? Volunteer training is accomplished by the individual. Volunteer Stations. One to one volunteer orientation is held with each new volunteer. We plan to continue holding "effective volunteer management courses" for our volun- teer stations in cooperation with the Volunteer Bureau of Contra Costa County. 5. Describe the project related transportation rinds of the Voluntwrs and how will these needs be meq The project-related transporation needs of Volunteers will be met by: 1. Limited transportation of small groups in the RSVP sedan. ($60 per mont needed,) 2. Payment of 150 per mile for isolated Volunteers & for those drivers who take other Volunteers with them. $800 per month needed.) 3. Public bus and BART transportation can be used by a few Volunteers, if we pay fare. (S25 per month needed.) 4. A few Volunteers are transported by their Volunteer Stations. 5. For handicapped Volunteers, a specially equipped bus is being sought through many community resources. i , 46,2' ATTACHDIENT B too Not w,ite to This Sp.c.l P,Oiect No FCP.RSVP and SCP 1. Describe the contributions to this application by the small group of community representatives which later can be expanded into a Advisory Committee if a grant is awarded. List the members of this group by name and indicate what organization,if any.they represent. The two Advisory Councils have assisted in the preparation of this graAt proposal and understand the philosophy and financing of the RSiTP. See Attachment for list and identification of members of the two Advisory Councils. 2. Identity plans and timing for the future expansion of the Advisory Committee and in particular explain what the Committee"s role and responsibilities will be during the first year in project development and evaluation. NA ]. Specify ways in which older persons are already serving the community as volunteers,approximately how many older persons are involved, what activities they are performing. with which community organizations,and with what degree of regularity. NA I 12 46f") ATTACHKM, B Project No 1. The two Advisory Councils are currently composed as follows: East-Central County Cecil and Lucille Borton, Volunteers, Alamo-Danville Committee on Aging (60+) Barbara Chase, Professional Volunteer Coordinator, County Social Service Thelma Fitzpatrick, Community Person (60+), low income, active volunteer Aron S. Gilmartin, Minister (Retired) (60+) Vernice Girsch, Volunteer Coordinator, Pleasant Hill Seniors (60+) Charles Guntz, Volunteer, member NARFE, (6G+) Chairperson H.H. Harr, Retired Labor Official Volunteer (6G+) Jean McClure, Community Person and Volunteer Supporter Jean Mosheim, Volunteer, Jewish Community Leader (60+) Jenny Murphy, Professional Senior Citizen Center Leader, Pleasant Hili Delaine Nilson, Volunteer, Social Service Department (60+) Lela Sater, Volunteer, Antioch Committee on Aging (60+) Monica Srvder, School Volunteer (60+) Dorothy Tarpey, AAA Coordinator for Information and Referral Service Gail Zaro, Senior Aide, AAA Information and Referral Service West County Estella Bonner, Volunteer Chairperson, Rich=ond Committee on Aging (60t,Black,low inc Ora Lee Bou_mae, Voluntee_, St Jon's Seniors (60+, Black, low income) Peter Cantu, Volunteer, Spanish Speaking Senior Citizens (60+, Spanish Surname) Rev. Elijah Cole, Volunteer, Martin Luther King Seniors (60+, Black) Herbert Cotton, Volunteer, Southside Seniors (60+, Black) Mary Davis, Volunteer, Shields Reid Seniors (60+, Black, low income) Nobel Ford, Volunteer, President, Neighborhood House Seniors (60+, Black low,income) Marjorie Greer, Professional Volunteer Coordinator, County Social Service Department Ralph Guidi, Volunteer, (60+) Ruth Hansen, Volunteer (6G+, low income) Helen Heamanson, Volunteer, Richmond Senior Citizens (60+) Eunice Jenkins, Volunteer, Shields Reid Senior Citizens (60+, Black, low income) Mattie Mann, Volunteer, Easter Hill Church Seniors (60+,Black, low income) Icia Potts, Professional Leader, Neighborhood House Seniors (Black) Charles Short, Volunteer, Golden Triangle Seniors (60+, low income)Chairperson 464 ATTACHMENT B(Cont'd) loo Not Mite m rnnsoK.l ProjM No 4. Describe your organization's relatlonship with: a. Other community organizations dealing with the same problem. " Contra Costa County Human Resources Agency cooperates effectively with all County public and private social, recreational, education, health, medical and related boards, groups, and agencies. b. State Agency on Aging. The Area.,Agency on Aging for Contra Costa County is sponsored by the Human Resources Agency of Contra Costa County. All staffs and advisory committees cooperate well. Our staffs sit adjacent to each other. RSVP attempts to place volunteers in all programs funded by AAA grants. 5. Describe plans for local assessment of project operation at regular intervals. The two Advisory Councils continuously evaluate the RSVP Program, They are extremely helpful in maximizing benefits for the senior volunteers and the general public. S. Describe the physical facilities and equipment to be used in connection with the project.Explain why the planned office location is suitable for recruiting older persons. Two offices serve the 724 square mile area covered by RSVP. - The primary office, in Richmond, is on several public bus lines and is located on the ground floor of a well-known building. Two 8 x 11 foot offices with addi- tional space for the secretary and the clerical volunteers, as well as adequate conference space are used. The Concord office has telephone coverage for persons in Central County and interviewing and conference space as needed. The geographical locations are in the center of the concentrated residential area for persons over 60 years of age. They are safe and easily accessible. 13 i 4h.. _T ATTACHMENT B(Cont'd f [OnNoy Writs In This Space)Project No. 7.For RSVP Applicants—State the plans for securing non-federal support of the project during the project period.Includes timetable for non-federal support and indicate likely source of this support. The Contra Costa County Social Service Department will probably provide no - i federal support as long as $40,604 of federal support is available. When • there is an indication that federal support may be withdrawn, we will consi- der alternate plans of financing. (See also Part D "Resources and Community Involvement.") The current guarantee of S4o,604 gives the program support but does not reflect the ever-growing crisis of inflation. The federal fixed dollar will buy much less in 1976 and 1979 than it purchased in 1974. The local share must therefore increase astronomically to meet inflationary costs. First ` class postage now at 13¢, may shorthly increase to 20¢. Salaries most rise at least 516 per year to meet increased costs of living. Transporation mile a allowance of 15¢ per mile for volunteers and 17¢ per mile for staff is total- ly inadequate. This is a non-growth program. We believe that federal support 19A 4.!A ia?m$Rf&AM°1�',°ncoanduclf stn P.Row s eAcilatie. nA a ty ac iw lose rva particular attention to process and timing in accomplishing each task, a. Interviewinn,selecting and placing Volunteers. b. Provision of meals•insurance and recognition for Volunteers. c. Provision of physical examinations.referral and supportive services to FGP and SCP Volunteers. d.A public information program. e. A record keeping system. (a) Our primary thrust will continue to be to seek and involve the "less chance" volunteers whose skills and personal requirements make them less de- sirable to regular volunteer-using groups. The physically or mentally handi capped, the homebound, the isolated, and those financially unable to volun- teer, or to continue to volLteer, are our current priority. Also stressed, are ,group activities in senior centers which seek isolated members, involve them (and keep them active) in center community service projects. We will continue to develop specialized placements either by providing volunteers for unusual, even,"difficult" assignments, or conversely, finding and fitt" from which serves and served can derive benefit, satisfantion, enjoyment and maximal effectiveness. Preferential treatment will continue to be given to services for the aging, through senior centers, residential care homes, c convalescent hospitals, Friendly Visiting, Meals on Ulteels, the Nutrition Program, Telecare and any and all other services advocated by the A-AA. (b)SuPPort serrices in meals are provided to a few Volunteers by several Volunteer Stations and by the RSVP reimbursement plan: This is a minor prob- lem, because few serve more than 4 hours away from home. Insurance is paid for by the Program, as prescribed. Recognition is an intergral part of our every contact with each Volunteer. Attention to the particular needs and desires of each Volunteer is our basic recognition program. We have two parties each year to honor volunteers: a Holiday Joy Party and a May Recongi tion Luncheon.(d) Our small newsletter, the Annals, is published six times per year. Local newspapers and radio and T.V. Stations have given us ex- cellant coverage of our events, specW articles about outstanding- -volunteer and our "fillers" and "spot announcements (e) We try to maintain clear, i an overwhelni*>Q task (c) Not applicable. 466 SECTION III. PROJECT ILA TAGII4L'N`i Job Description of Program Director Recruits, places and sustains senior citizens in recognized community ser- vice ervice volunteer activity. To accomplish the above: Enhances the contributions of paid staff members. Develops suitable volunteer stations which provide activities and recogni- tion to meet the needs of particular individuals or groups of individuals. Coordinates the efforts of the Advisory Councils to support program. Interprets ACTION and HRA policy and philosophy to the community and to Senior Volunteers. Supports both Agencies. Carries out public relations for RSVP. Administers all aspects of fiscal accounting and reporting for the Program. Plans recognition for Volunteers and volunteer station personnel. Resume' of Reta Hall, Program Director Education: B.S. 1939; X.S. History and Sociology, 1945. First year Social Work Graduate Curruculm, 1946. Since 1964 until the present, numerous courses in gerentology. Experience:3 years as Vocational Counselor 9 years as Social Case Worker in Richmond 17 years as Social Worker Supervisor, the last 8 years of which were with Services to Aging People .(in their homes and in coaval- eacent hospitals). 3j years as Director, Retired Senior Volunteer Program of Contra Costa County. Affiliations: National Association of Social Workers, ACSW. El Cerrito Senior Citizens Club. American Association of Retired Persons. California Specialists on Aging. International Conference on Social Welfare. Social Workers Union, Local #535. Western Gerontological Society. Current Volunteer Activities: Advisory Committee Member, Volunteer Bureau of Contr_ Costa County--West County. Treasurer, Friends of Meals on Wheels--West County. Advisory Committee Member, Contra Costa County Mental Health Society. 467 SECTION III. PROJECT HMAGE IENT Organization Chart Contra Costa County Board of Supervisors Hunan Resources Agency (Claude L. Van Mixter, Director) Social Service Department ( Robert E. Jornlin, Director) ( Al Croutch, Assistant Director) Chief, Snecial Services Janet Wilson _ 1 Retired Senior Volunteer Program -(East-Central Co. Adv. Council (Reta Hall, Director) ( West Co. Adv. Council Assit. Dir. Central County Asst. Dir. fest County (Pamela Ford) (William H. Hall) Secretary (Helen Wallace) 468 sHumannltR ocial Service Department Contra umas County ' Hesources Agency Health-Mdi ecal-Social Servier E.Jornlin Costa Claude L.VanMarter iieetor County �1,IJuI 1t^� Direr-tnr lr.ise reply to. Ct . 1 100 37th Street .ichmond,California 94805 1 i 5)233-7060 Ext. 3 3630 Son Pablo Dam Road _ -1 Sobrante,California 91803 - 415)237.6100 Ext March 10, 1978 I1Ir. Willie Hall Northern California Director ACTION - RegionIX 960 Market Street San Francisco, California 9211.02 Gentlemen: ACTION - R.S.V.P. Grant 0-9037 Insurance Coverage This is to cortify that Contra Costa County R.S.V.P, Grasp, cited above, has the following insurance coverage for volunteers participating under the program: ACCIDENT IlISURLICE: Corporate Insurance Management Company (CiNA) Policy 1#6611 Coverages per R.S.V.P. requirements. PERSONAL LIABILITY: Province of '.lashington, Policy CL299-845 Coverage in aggregate amount: $1,000.000 EXCESS AUTOMOBILE LIABILITY: Provinces of Washington, Policy 1#CL 299-845 Coverage in aggregate amount: $1,000.000 Very truly yours, ti 1CO r" E4J-' , Director REJ:hw 4r� In the Board of Supervisors of Contra Costa County, State of California MAR 2 8 1978 In the Matter of Approval to extend Contract #35044 with James F. Austin, an individual, for evaluation of projects, "Open Space, Community Detention, and Pittsburg-Antioch Diversion" IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to extend Contract #35044 with James F. Austin, an individual, for evaluation of projects, "Open Space, Community Detention, and Pittsburg-Antioch Diversion", from February 28, 1973 to March 31, 1978, at no additional cost. PASSED 8Y THE BOARD on LIAR 2 8 1978• I hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Probation Officer Witness my hand and the Seat of the Board of ATTN: Wallace C. Donavan Supervisors MAR 2 Contractor affixed this day of 19 _ c/o Probation Department County Administrator County Auditor-Controller J. R. O Depotput, Clerk Deputy Clerk 470 H-24 3j76 15m r CCC Strndard form Itay 1974 EXTENSION OF CONTRACT FOR PURCHASE OF SERVICES Contra Costa County 1. Contract Identification: Number 35044-316-736-2310 Department: Probation Subject: Evaluation of projects, Open Space, Community Detention, and Effective Date: November 1, 1976 Pittsburg-Antioch Diversion 2. Parties: The County of Contra Costa, California (County) for its Department named above, and the following named Contractor mutually agree and promise as follows: Name: James F. Austin Address: 2049 Oak Street, #1, San Francisco, CA 94117 3. Extension of Term: The term of the above described contract between the parties hereto is hereby extended from February 28, 1978 to March 31, 1978 , unless sooner terminated as provided in said contract. 4. Payment Linit: As to the extended term of the contract, the maximum amount payable by the County is increased by the following amount S -0- 5. Other Provisions: As to the term during which the above described contract is extended, the parties mutually agree to those Special Provisions (if any) attached hereto, which are incorporated herein by reference. 6. Signatures: These signatures attest the parties' agreement hereto. COUNTY OF N STA, CALIFORNIA CONTRACTOR By Schroder By. /jiynh � I.NtI Chair an, Bo rd of Sup isors Attest: County Clerk Designate official capacity in business and affix corporation seal) By !13&4l,,i.1,_ , P. j. State of California ) ss. County of Contra Costa ) RECOMMENDED FOR APPROVAL: ACKNOWLEDGEMENT (CC 1190.1) The person signing above for Contractor known to me in those individual and 4W.1TY PROBATION OFFICER business capacities, personally appeared before me today and acknowledged that he/they signed it and that the corpora- By � tion or partnership named above executed COUNT A MINISTRATOR the within instrument pursuant to its bylaws or a resolution of its board of APPROVED AS TO FORM: County Counsel directors. 1OFM,tap O BY E e Dated: DEPUTY tr / Deputy County Cke`rk 47) Microiilm9d wits board order In the Board of Supervisors of Contra Costa County, State of Califomia March 28 1978 In the Matter of Approval of submission of a Head Start Training & Technical Assistance Grant to the Department of Health, Education & Welfare IT IS BY THE BOARD ORDERED that it approves the submission of a $3,000 Head Start Training & Technical Assistance Grant Application to the Department of Health, Education & Welfare for continuation of training services to the Head Start Project and AUTHORIZES the Acting Director, Office of Economic Opportunity to sign appropriate application documents. 'Approved by the Board 281978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. DEO Witness my hand and the Seal of the Board of cc: County Administrator Supervisors MAR Z 8 19701 Auditor-Controller affixed this day of 19 _ Head Start c/o OEO J. R. OLSSON, Clerk &;�c '- Deputy Clerk H.24 5/:6 15m A1_I-- a. J.:.. r�..•?.AT JCt- %.t::i.. -• 71:+1`7• P??LI- a.Z;-_z i�=:irit- �c-r us..•-t:. �� !` As7:0.4 air.r a-- Icl . w ❑.',. .1T.vn a:r:e:l 275 3� 3 1 OF iti:,3T(i:PQ •1. L_:At p??_Civ;;a_C:r..hi ,s.i::OcAAa_Pi.i?LO:=? :D_.rTl=?C»::eti CW. : CO.MR—k COSTA COLIM 5D. OF SUPERVISORS 94 600 0ar.3 -= c. c aa:ntia.tiaii : CS - PROJECT HEAD START ; L srz-0/7,0,3m 2255 CONTP.A COSTA BOU=_MW po.J. �-ryJ�a 113 1' 16 101ni d,arf ; PLEASANT HILL a,czw4 : Contra Costa 1 ""m b.T:,s (.So : CA Y zl;,c.- 94523 Child Development cantor!P- (y.—, WRON ?•t. I`OCn cz:=_�W) head Start i.TIrix Alia a=scmimoo OF A?PL(cmrs 7?O:r Coutin:tation of a. OFSi Head Start Training and Technical Assistance Grant. a_:a:,„i,c. !_li;-h•rEnw::saii.rirwiis -�' C-S;as:sy -1.*Irsa Tia. ;.Will provide funds to provide for purczase of T&TA services for Staff and Parents of the Read Start 9- °e program to address priorities in maeting and maintaia c� t i' Ci+1Ec �r.:.r�w.r.§.y:4!747111 4 ing compliance with Performance Standards. Project tprovides for individual workshops, training comferenc..? and materials. ci e-su;rlL.v.d,:Gram ¢-0th,. �--p 13.A9ZA CF l:.=.01i-I-T I:J?ACT :_va,:er.+:i+ti 1'.ESTI,V•1T=0 Nl:-� L TIM-OF wA?CiG1:lOti Sr—ss,.::ra) - S=.2 OF P_35003 !-I— C-R"hie. E-�t;newAliMw CONMERA COSTA COUNTY 200 LT. PFO?OSE-O FUKAI:IG 23.COM'IRESSMNAL DISTPICi3 OF: 0-TYPE GF C:iA 1GZ 3000 A-Mcmar.C.-la.s a.M--ea+L .� a. ;PPI =,ff k�-lic. s-c -, .•r _z:,:,... C-1-c,_-s.s,,— w 07 07, OS is.P^Oise.. STA.7 Ii.?N`;2 . c .-,tio. LATE Y:rr.aotUst-S I DUPR7:04d.WSL 10 1 Z -CY3 — -� 33. ESTL\:.A7_7 DA,r_To Y:or -m-m:4 can id -..F;'CIS ING FE•±=?+w t•3=Ti7i.'-IG�`r10:F I�Ua:3_r? ` FEDMM'GZsC -> 1978 3 3I N/A (_ .;rat s 3,0110 .ca s. �_M --7'=2.AL AGZSCY To .._--CT.iVE;Z&;U=i Vi,+.% RLUARit9 ADDED AC':T, ORD. D:ir"ed S4iJ FP1NtCTSCO CA 94102 r �"' Lh: 2� a.To 11w ha%t of.—hrr.i.•IT a.i t--44. h I.'r4sb:i by r^r3 Cirmw taia z,"ti-f-s — witrl.Fswa++.t b ra. Y— Fsrpnr•+ o rata in 12M. ars st:=rwn Vt.mow, b daw;"6.a.s mai a!1 r--,;—AH at,ev+: jv. +- T!•!e Cn. _d crr--, LS Cosrw.N Y.. 6.... APPLICANT dai7 a.tvwiz i L; ria K+ 1 -u4 d S C_RTIMES t:,,apokorrt a,d bs a:71:e.t r:ii o..:r a) ASSOCTATIOY OF BAY ARR4 COVE_p1V`�]TS ❑ Q INA T> vim e'as+:e>r..l ss" if y.ca:.r STATE 0= CALIFOP._`rIA Q Q _ i q — a.vni: �'=?:is TIME D.S:GirA:.:ec WE SM.DM) J BE.S GOFr OEOr«. zrer�:. r�t QBE.SFiTATIACT iG E F n / .10tN P.$ rr_=D I9 a 25.OPGWILAMMAL UNIT 7.nOMli'f+STRf+YfVt O-i 23 FeDE?ral.A?!C/G1=(pir► i' 0 K =L ALMC4 TAY_!•1 �•'- FJ:rO::iG Yc✓ neo..::. e'--,/ �I. Y.+.. x-• r_ Lvr ?: r?7i f? Q a.A'1�r%^'_J a.%:1M41. S .C2 31. :13:1 DA7= 29 DAT- LJ 8:;'LT� b.n??::_iLr All1 CONTACT FO:( AC01T!'J:CAL IY.'CP.Y,a_ . Y.-.. -.—Z;. LJ TION (tisn:s �� le:irm...nw»fl.r) E=D:Mr_ �-l► ( ❑C.a Ttat F:R e.STX;E •i at:l:YO:•Ic�if 1•L�C:L r� :!. ::cJw+•C^..+C%.^O a a.ME:? El •:.1il:snpyr•r t. T^+:AL ( S :.,J 0 Ya. L:h ` v s•.ru.f ,--any c i• 4x1:..7 f-ti t 1.C.:.n..-; -r..�e+- 4,i�'3EP►k a.::.':+:Y A-i5 C.-1ClJt .q rr.l...�is iw o.•..r 7r,i+;.wn d Jar!1.C:+J G.ai.r•:-}i, (:aa+cnd i:SC=?.{L dCiECtC% it L»0+s..of is Microfilmed with boo rd or er F .L.ri �.4. ..�...�.�..��If:l1tr::11r��.»ti�/ /�11411��4`�.wwnnw\ws.�v++erwwwr.�.N+w.r+Vu+wsw.a.,.ar.WV{.xt..w.•.tlVtln.rxu.tltlVYI.M\Wh..INr.r..tl.l.Mv/Yi(rRV.'�LI l`tll A���i'V�il�t4�1:A�b%Y��f•�•Y.hY�,.�w.. .� .�......�. otxn Ito,do•nnue SECTION C - NON-FEDERAL RESOURCES {a}Oront Program {b}APPLICANIT (a1$TATE— {d}OTMR SOunces (o}TOTALS c, 111A t 9. • tt. 12. TOTALS s s S If SECTIO14 D — FORECASTED CASH NEEDS Total lot It)Yror Ill 0oaltat 7nJ Duartsr _ �rJ 4uonrr dth Gfunrtrr ta. rrJ.ral s 3,000 f w S i!}5011 s1 ,�ttn »� id. MnroFsNrwt w • 15. TWAL t s 3 s1,500 51 500 I N " N) C7 It-1 O M SECTION C — BUDGET ESTMATES OF FEDERAL. FUNDS NCEDGD FOR BALANCE OF THE PROJECT w v. v _ is i r, p {a}Glom program rutt!!1G rill(olltR P[R100S(Y WO „ t4}FIRST W SECOND tJ1 THIRD WFQURTri `1 17. ttn Q in. cs t 3 c 29. 7OTA1.5 S S 1 S SECTION F — OTHER BUDGET INFORIAATIONm� vt � �. N d {Aitach additional$host,;IN Nacattory} w r' 6 O 21. Olrect chmgaai j V7 tzN 22. Indira;!Cl+orpat H 0 27. Romarlti N r PART IV PROGRAM HARRATIYC (Attach Icor Instruction) j Owu N8.40-noitt PART in - DUDGt:T INFOMRA Mealy SGCT1014 A - I1Ut}GC?•sUidany Crane Fra;rom, Ct+lmaled Utiobllgaled Fudt N e w o r n e V I c e d 0 u d g o I Function Fcduel or Celeleq No, F-eJeral Nen•FwJerol Federal Non•Fodd rulTmal Acruby I J tit SQL J,dl (r1 __.._.�.9 1, PATI ?.0 , S 3 tl S $4,400 2, S S 3,000 3 54,400 ,• TOTALS 3,000 5 •�-�._ .. _:��._---`=�----_�.�_._ ---_-_—_...�'-:-�:�•= SC-CTIO14 5 - BUDGET CATCGORICS Cwnt Proyrent,runcr+en at Actl-lty Tetal tjly Lin r: G. C'alott CI7;s Cai{�crics '- 41) PA 20 471 411 41 S;} r $ o a b, t'ri^+�C Ilcn{ ls - _._ Cio r: • �0(� ut o 150H C- , • 200 500 w S o l!t � 2,100 � z 100 N I. CCnlluti711 4' ° i:7 CI Ln --- NO h. Sher 550 r=� 4,400 400 v I. T{1s!D:+c{i GhStt as 3,000 U' 0 j- , lntVil;tl 13 000 k, To1•t,Ls 1 PAR 1t ot-+r�-�►.Y 1 w • Do-ra:nis ossiatoocs r.�u.st r-Bair.Stam,local, of Cwwni-.g ZO47 r,3ior,.al,Of 04"w pnerit7 reting? Prior:l7 rioting Yes x :lo 1}:m2. DcOs tris oss:atcwcr.4arst•t'qu"Sts».,Of I.ml Non of '�or advisory,s4ucati.w.1 er}r..ftir cl++wwcas? _ axrd Yos Ne (Arse's Elwcvr.Oction) l Ilcvs iiis asa:atane.rw.rct rsw:rs els�r:eyiwrs• {.'1t:aee Car...�ts) raviry iw occord6wca (39ii cix=j.: ,5-55? Yes No D-as this a3.3;3t% cr reT..si ruiuira Sats, local, Ilam+of Ai s..irr3.".s.wcT $S POLICY COULNICLT M2ia.wl Of oti}w Prar'"mg ofpw.oi? Dat* 2-9-73 Yes No In fir"proems'poi.ct ea..r.e i7 an oparovsd cc.- CSacx Crr.: Slots l ani i�s plow? Local 0 i as f:o Lomtion of Plan E 1•-,o. Will ::-.a ass:s)ewea regwsA.d s.>_v&o Feear&l X. Nar of F'c4.. l Inst¢ilati&rr installatiow? Yes Ilio Fed-M'I Papu:atia i*n.firirg frvw Pmjccr fri.,7. Wiil ms msisswrce regwsiod 6*on Fo3wol land a Nam*of Fc4e,,l Irrs:allatiorr ins clla}iuw? Locorien of Fcd.rel Lcad Yas X No Porcanr of P. .-,ct Will t7'assis-once r!�-qwst.d hays an iwpQct or-&fret Spa ins,trucriena for c3ditionol inion-raiien to u• on tia Im 4? r ovidrd. Yes `•r Iho _ It3-,9. ttiu„b.r or. Will the assistwrea requos"corse ria ciaplceewr.nt Indiviawls of:nd:vio.rftla, fares:l:a+,h++sir.esa.s,w forms? Fam:li»s auainsss.s - Yes - No For..— � 1,bore at:-.f salol-d amaremea on tiffs proiact prwivus, ]ae ins::actions for aat.litionol infcryti?n to bo pxxling,u anScipctri? Provide. ! Yos_ x r I _ 1 47(') r i i r� 0`fitc o: 0apertun;?y Contra Comnunity Services (%—' 3333) 2265 Ccotza Costa Boulevardti Project Head Start (944-3,75) Pleasant HiN,CalifCo ornia sta Housing Counseling (944-3477) (415) 444-3333 CoL'frn r Judy Ann :.tiller ) fly E-x,!cutive Director MEMORANOUN To = Mr. Arthur G. Will, County Adipinistrator f� DATE March 21, 1978 FROM : Bea Goff, Actino Director,--o SUBJECT: Board Agenda Item The Contra Costa County Head Start Program has been informed that it is eligible for a Three Thousand ($3,000) Training and Technical Assistance Grant for continuation of training services to the Head Start Project. The Head Start Policy Council approved the application March 9, 1978. A copy of the application is attached for your information. The intention is to provide $350 to each of the Head Start Delegate Agencies and retain $900 for trainin performed by Central Administration. There are no non-Federal f-Ids required for Training Grants. -- ACTION REQUESTED: Agenda this item for the Board of Supervisors' Meeting of March 28, 1978, with recommendation of approval for submission of Head Start Training and Technical Assistance Grant for the amount of $3,000 and authorization for the Actino Director, OEO to sign appropriate application documents. Nm.cc Enc. cc: Clerk of the Board RECEIVED MAR-?/ 1978 I. R SSON Clea eo.&d. F SUP? 2S �JOVN 8... . COST 477 In the Board of Supervisors of Contra Costa County, State of California March 28 In the Matter of Report of the San Ramon Valley Area Planning Commission on the Request of Land Factors, Inc. Applicant and Owner, (2205-RZ) to Rezone Land in the San Ramon Area The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of Land Factors, Inc., applicants and owners, (2205-RZ) to rezone land from General Agricultural District (A-2) to Single Family Residential District (R-10); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 25, 1978 at 11:00 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that pursuant to code requirements, the Clerk publish notice of same in THE VALLEY PIONEER. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Land Factors, Inc. Supervisors Charles M. Bloch affixed this 28th day of March 19 78 Director of Planning / / J. R. OLSSON, Clerk By�C/.G A/ 1-1C 'Deputy Clerk Diana M. Herman 478 H-24 4/77 15. In the Board of Supervisors of Contra Costa County, State of California March 28 ,19 78 In the bio"w of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-'fax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: APPLICANT PARCEL NUMBER AMOUNT Underwood, Nillian D. 117-180-037-6 $ 35.44 PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Bo-ird of Supervisors an the data aforesaid. cc: County Treasurer-Tax Witness my hand and the Seal of the Board of Collector Supervisors County Administrator affixed thi328th dcy of March 79 78 Applicant J. R. OLSSCN, Clerk .�V., ;�-�/� r�i. Deputy Clark Diana M. Herman 479 H-24 4R7;5m f ,... F APPLICATION 1,4 A R ' COUNTY OF.CONTRA COSTA.TAX.PENALTY REFUN J.R.OL 4 allK BOARD OF SUr.R,Vt50RS Date Filed �o�� THIS APPLICATION MUST BE FILED WITHIN 60 DAYS OF DATE PENALTY IS PAID CLERK OF BOARD OF SUPERVISORS Parcel Or Assessment No. Applicant FIRST LAST NAME NNMEft STREET CITT STATE- 21P PRONE The Revenue and Taxation Code (Section 2617.5) provides for cancellation of delinquent penalties on property taxes if: 1) the delinquent penalty was due to reasonable cause. and 2) was due to circumstances beyond the assessee's control and 3) occurred notwithstanding the exercise of ordinary care, ora 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency date or within 30 days after the second installment delinquency date on the secured roil. b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll. I hereby submit this claim for refund of penalty paid for the following reasons: (/r"'� Gyc(/�// G✓ /L�+f G/,� ,��.f..'�"W .�7'�.^�.v AFI.-,�- - G�1-���t„�J� I certify (or declare) under penalty of perjury that the statements on this application are true and correct. Person signing this application must be person paying tax, his guardian, executor, or administrator. Sign here ^�� Date 4 Ro Application must be filed with Clerk of the Board of Supervisors, 651 Pine Street, Martinez, CA 94553 Phone 37Z-2371. hiic:�;ilm^d vbth guard orcJW TO BE COMPLETED BY COUNTY Application No. Date Received by Board Assessee Name on Roll UNDFRWOo.D. WILLIAM -3> 4- D1A414 -S-- Delinquent 1st S76• 72 62 C./6 Delinquent 2nd Tax Amount 390 72 Date Paid 3//'l/7.- ��lrocEss�) Penalty Amount 3 S `/`l Date Paid 3//7/7 Other - Tax Collector Initial Here The Contra.Costa County Board of Supervisors hereby: approves this application and authorizes the County Auditor to refund the full amount of the penalty to the applicant. disapproves-this application. Board of Supervisors Date 481 In the Board of Supervisors of Contra Costa County, State of California March 28, , 19 78 In the Matter of Approving Use Agreements with the San Ramon Valley Unified School District on behalf of County Service Area R-7 - San Ramon Area. IT IS BY THE BOARD ORDERED that the Development and Use Agreements with the San Ramon Valley Unified School District be approved and the Chairman of the Board is authorized to exe- cute the Agreements on behalf of County Service Area R-7. The Agreements are for a 25 year term commencing March 1, 1978 and will provide for the development by County Service Area R-7 of recreation facilities at Monte Vista High School and Stone Valley School for the joint use by both the Community and School District. PASSED BY THE BOARD on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (SAC) Supervisors cc: Public Works affixed :his 28thday of March 19 78 County Administrator County Counsel J. R. OLSSON, Clerk County Auditor - gy ,�ht-o Deputy Clark 48`? H-24 4177 15m a _ DENELOPiLl"L AiW USE AGx r i•Ir c:l ST01M VALLE'�i SCHOOL NEIGHEGRfi00D PARK Effective on Mauch 1, 1978, the SAN MY110N VALLEY UNIFIED SCHOOL DISTRICT, apolitical subdivision of the State of California, hereinafter called "District," and CONTRA COSTA COiTTY, a political subdivision of the State of California, hereinafter called "County," for and on behalf of County Service Area R--7, do mutually agree and promise as set forth herein. RECITALS District is the owner of certain real property hereinafter described, which is undeveloped and not needed for school classroom purposes, and District desires that said property be developed to supplement the school educational program and to provide a suitable environment for community recreation. Dis- trict has heretofore, through a unanimous vote of all members of its Board of Education, adopted a resolution of authorization for development and use of said property, notice of which has been given in the form and manner provided for by law, and otherwise has done all acts required by law pre- requisite to entering into a valid development and use agreement for school property. District desires to enter into a development and use agreement and County desires to develop and use said property on the terms and con- ditions following: AGi EIE iMT Now, therefore, it is mutually agreed as follows: 1. .11E,E PERIOD. The Listrict agrees to allow the County or its successor to develop and utilize certain property hereinafter described for 2$ 48' ' years, a term commencing t;arch 1, 19/8 and ending on February 28, 2,003. Microfilmed with board order Page 2 2. DESCRIPTION. The real property to be developed.aad used hereunder is shown on the attached Exhibit "A" and is commonly 1mown as the Stone Valley School, 3001 Aiiranda Ave., Alamo, California. 3. PURPOSE. District desires to make real property available to be de- veloped as a recreational .facility for joint use by the school and the community, where activities including, but not limited to the following may take place: instructional and extra-curricular activities of the school and community recreation activities. 4. IMPROVEMEN7 OF SITE. County shall plan and develop recreational facilities on said property in accordance with the needs of the local community, the school program, and service area budgetary limitations, subject to District review and approval of all plans prior to commencement of development. The development shall con- sist of a PAR Course, trellis, picnic tables and benches, barbeque pits, water fountain, two tennis courts, miscellaneous plantings and irrigation system where necessary. 5. XAII�T IANCE OE SI`_E. The County shall keep and maintain in good condition at all times at its own expense: 1) the tennis courts and all appurtenances thereto, 2) the PAR Course path andequipment, the existing play apparatus, 3) the trellis, tables, benches, water fountain, and barbeque pits, 4) all County installed ornamental plantings or turf and any irrigation system installed to service them. The County sfull 1 Imy lo t liu D i:t.riet it sum not to uxcuwl actual cost's for the performance of grounds maintenance services beyond normal 484 Wage 3 District levels to be performed on the field area enclosed by the par course. The additional services will be agreed upon by the County and the District prior to July 1 each year. Payment for such services will be made yearly (30) days after receipt of an itemized billing detailing the work performed. This District shall at all times and at its own expense keep and maintain the playing field and its irrigation system, and the hard court area encompassed by the PAR Course and all remaining grounds according to its standards. Tile County shall remove at its own expense any and all waste generated by community use from the area herein described. The District shall remove at its own expense any and all waste generated by school use and shall pay all utility costs. The County and the District shall agree upon a maintenance schedule prior to July 1 of each year. . 6. USE OF SITE. The areas to be developed by the county shall be used as recreational areas by the school and community for the term of this agreement. The schedule of use of these facilities for the 1977-1978 and 1978-1979 school years is as follows: a. PAR Course 1. On instructional days, the school shall have exclusive use between the hours of 8 a.m. and 3:30 p.m. Between the hours of 3:30 p.m. 485 Page 4 and 5:30 p.m., the first priority use shall be community re— creation. b. Picnic Area 1. On all instructional days, the school shall have exclusive use of the picnic area during the regular school lunch period(s). 2. At all other times, the area will be open for community use. Such use shall be that which does not interfere with the regular school progra:a. c. Tennis Courts 1. The tennis courts shall be available at all times for public play and community recreation. d. Coordination of use 1. The Community Services Department of the District shall coordinate the use of all facilities developed by the County in accordance with the above schedule. During the operation of this facility, neither the District nor the County shall discriminate nor permit discrimination against an'f person or group of persons on the grounds of race, color, sex, creed, age or national origin in any manner prohibited by law. 7. ADJUS-iC4isS TO USE S1.:.2.:aLL':G. Prior to September lst each year and more frequently if needed, representatives of the District and the County s.,i, meet a:.d confer on anjas=eats to the use schedule. Such changes shall be mutually agreeable to t:.e District and the County. 8. At-QMd ',:;TS. This agreement may be amended by mutual consent of both parties at any time. The party desiring to amend shall send in writing a copy of the proposed amendment to the other party at least 90 days -, ..:cv e'f,) - ,.ho r,racndnent. Page 9. INSGBA'.VCF,. District shall procure and maintain at its own cost and expense and at all times during the term of this agreement, owners, and public liability insurance covering and insuring all parties here- to (naming the COUNrfif as co-insured) against aay accidents or injuries to persons or property arising or occuring upon the premises demised herein, in a minimum combined single limit of Five Hundred Thousand Dollars (U500,000.00). Evidence of such insurance shall be provided by District by filing with County, by the effective date of this agreement, a duly executed certificate to the effect that the insurance required by this agreement is extended in favor and consistent with the terms hereinbefore set fortis. Said policy or policies or certi- ficates shall contain a provision that written notice of cancellation or any material change shall be delivered to County, thirty (30) days in advance of the effective date thereof. 10. B-DF.-3IdITY. District shall indemnify, defend and hold harmless the County and its officers, agents and employees from any and all claims, losses, costs of liability accruing or resulting to any person(s), firm, corporation or other public, or private, entity for damages of any kind, including but not limited to injury, harm, sickness or death to person(s) and/or property, or any combination of these from any cause whatsoever arising from or in any way connected with the performance and exercise of its pwwers pursuant to this agreement. County shall indemnify, defend and hold harmless the District and its officers, agents and employees from any and all claims, losses, costs of liability accruing or resulting to any person(s), firm, corporation 487 Page 6 or other public or private entity for damages of any kind, including but not limited to injury, harm, sickness or death to person(s) and/or property, or any combination of these from any cause whatsoever arising from or in any way connected with the performance and exer- cise of its powers pursuant to this agreement. 11. ASSIGNMEA'T AND TER1MINATIO\. In the event the area containing County Service Area R-7 becomes incorporated within a city or included in a recreation district, the County nay transfer and assign all of its rights hereunder to the city or district on the condition that the city council or district governing board agrees to assume all of the County's obligations hereunder in accordance with applicable sta- tutory provisions in effect at the time of such incorporation or annexation. In the event the city council or recreation district's governing board does not agree to assume the obligations of the County hereunder, County shall have the right to terminate this agreement upon 90 days written notice to the San Ramon Valley Unified School District. If for any reason during the term of this agreement the County's legal authority to levy a maximum ad valorem property tax rate in and for County Service Area R-7 is reduced so that in- sufficient service area funds are available to fund the area's obliga- tions and the commitments imposed by this agreement, County shall have the right to terminate this agreement upon 90 days written notice to the District. CONTRA COSTA CpJJNTY AGENCY By R. I.Schroder By airman, Board of Supervisors ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board of Supervisors Superintendent, San Ramon Valley Unified School Dist. By L G u-o Deputy r N.tIQUS (SEAL) RECOMMENDED FOR APPROVAL: (SEAL) BY c ti Ci Co u y Administr BY u is ti�'orks Dire or FORM APPROVED: John B. Clausen, County Counsel By Deputy 489 DEVELOPMENT AND US-: AGREEMENT MONTE VISTA HIGH SCHOOL Effective on March 1, 1978 the SAN RAIMON VALLEY UNIFIED SCHOOL DISTRICT, a political subdivision of the State of California, hereinafter called "District", and CONTRA COSTA COUNTY, a political subdivision of the State of California, hereinafter called"County", for and on behalf of County Service Area R-7, do mutually agree and promise as set forth herein. RECITALS District is the owner of certain real property herinafter described, which is undeveloped aad not needed for school classroom purposes, and District desires that said property be developed to supplement the school educational program and to provide a suitable environment for community recreation. District has heretofore, through a unanimous vote of all members of its Board of Education, adopted a resolution of authorization for development and use of said property, notice of which has been given in the form and manner provided for by law, and otherwise has done all acts required by law prerequisite to entering into a valid development and use agreement for school property. District desires to enter into a development and use agreement and County desires to develop and use said property on the terms and conditions following: AGREEXIENT Now, therefore, it is mutually agreed as follows: 1. TIME PERIOD: The District agrerss to allow the County or its successor to develop and utilize certain property hereinafter described for 25 years, a 400 term commencing March 1, 1975 and ending on February 28, 2003. T v Microfilmed with board order t (2) 2. DESCRIPTION: The real property to be developed and used hereunder is shown on the attached Fzhibit "A" and is commonly known as the Monte Vista High School, 3131 Stone Valley Road, Danville, California. 3. PURPOSE: District desires to make real property available to be developed as a recreational facility for joint use by the school and the comm- unity, where activities of the school and community recreation activities. 4. I1,1PROVEME1T OF SITE: County shall plan and develop recrea- tional facilities on said property in accordance with the needs of the local conununity, the school program, and service area budgetary limitations, subject to District review and approval of all plans prior to commencement of development. The development shall con- sist of the construction of four tennis courts adjoining on the south the existing courts, surfacing and landscaping of a parking and horse staging area in the far northwest corner of the school campus adjoining the community park, necessary pathways for travel between school and park. when the service area budget and sound planning con- siderations allow, the County may install lighting on the four courts to be built by the County. 5. (MAINTENANCE OF SITE: The County shall repair all major delapidations at its own expense in the courts, fencing, lighting and all other appurtenances constructed by the County. The District shall repair all major dilapidations at its own e.).pense in the four school courts and any appurtenances thereto. The County shall perform routine cleaning functions on a regular schedule on all courts. The District shall remove any and all waste generated from school use at its own expense from all courts. Titu County shall keep and maintain at all Lln'10b LL 46 .)Wil CAaL Li.0 JLa ghi6 al'va, lila/llltigz aj-,d irrigation system to serve them, and path,%vays installed connect the courts to Oak Hill Park 491 s 6. USE OF SITE: The areas of the school campus developed by the County shall be used as recreational areas by the school and community for the term of this agreement. The schedule of use of these facilities for the 1977-1978 and 1978-1979 school years is as follows: A. Parking-horse Staging Area 1. On instructional days, student parking shall be permitted on an as-needed basis. 2. On non-instructional days, the County shall regulate parking. B. Tennis Courts 1. The District shall retain all rights to use and scheduling of the four original courts. 2. On all instructional days, the four courts constructed by the County shall be reserved for community use between the hours of 8:30 a,m. and 12:30 p,m.. From 12:30 p.m. to 6:00 two courts constructed by the County shall be used by the school and two for community recreation. 3. After 6:00 p.m. and on all non-instructional days, the Community Services Department shall be responsible for the use and scheduling of all courts according to applicable District and County policies and procedures. The first priority for use of courts build by the County under this section shall be community recreation. 4. The County shall post signs in prominent locations to inform users of the agree-upon scheduling. ---- __ 49.91 C During the operation of this facility, neither the District nor the County shall.discriniinate nor permit discrimination against any person or group of persons on the -rounds of race, color, sex, creed, age or national origin in any manner prohibited by law. 7. ADJ US Td: \TTS TO USE SCHEDULING: Prior to September 1st each year and more frequently if needed, representatives of the District and the County shall meet and confer on adjustments to the use schedule. Such changes shall be mutually agreeable to Lhe District and the County. 8. AMENDMENTS: This agreement may be amended by mutual consent of both parties at any time. The party desiring to amend shall send in writing a copy of the proposed amendment to the other party at least 90 days prior to the effective date of the amendment. 9. INSURANCE: District shall procure and maintain at its own cost and expense and at all times during the term of this agreement, owners, and public liability insurance covering the insuring all parties hereto (naming the COUNTY as co-insured) against any accidents or injuries to persons or property arising or occuring upon the premises demised herein, in a minimum combined single limit of Five Hundred Thousand Dollars ($500,000. 00). Evidence of such insurance shall be provided by District by filing with County, by the effective date of this agreement, a duly executed certificate to the effect that the insurance required by this agreement is extended in favor and consistent with the terms hereinbefore set forth. Said policy or policies or certificates shall contain a provision that written notice of cancellation or any material change shall be o delivered to County, thirty (30) days in advance of the effective date thereof. Of'? lel 10. IDEMNITY: District shall indemnify, defend and hold harmless the County and its officers, agents and employees from any and all claims, losses, costs of liability accruing or resulting to any person (s), firm, corporation or other public, or private, entity for damages of any kind, .including but not limited to injury, harm, sickness or death to person (s) and/or property, or any combination of these from any cause whatsoever arising from or in any way connected with the performance and exercise of its powers pursuant to this agreement. County shall indemnify, defend and hold harmless the District and its officers, agents and employees from any and all claims, losses, costs of liability accruing or resulting to any person(s), firm, corporation or other public or private entity for damages of any kind, including but not limited to injury, harm, sickness or death to person (s) and/or property, or any combination of these from any cause whatsoever arising from or in any way connected with the performance and exercise of its powers pursuant to this agreement. 11. ASSIGNMENT AND TER-MIZATION: In the event the area contain- ing County Service Area R-7 becomes incorporated within a city or included in a recreation district, the County may transfer and assign all of its rights hereunder to the city or district on the condition that the city council or district governing board agrees to assume all of the County's obligations hereunder in accordance with applicable statutory provisions in effect at the time of such incorporation or annexation. In the event the 494 city council or recre:ticn disLrict 's governing board does not agree to assume the obligations of the County hereunder, County shall have the right to terminate this agreement upon 90 days written notice to the San Ramon Palley Unified School District. If for any reason during the ter;❑ of this agreement the County's legal authority to levy a maximus. ad valorem property tax rate in and for County Service Area R-7 is reduced so that insufficient service area funds are available to fund the area's obligations and the cocrimitments imposed by this agreement, County shall have the right to terminate this agreement upon 90 days written notice to the District. 495 CONTRA COSTA COITNTY AGENCY By R.1.Schroder By airman, 6oard of Supervisors ATTEST: J. R. OLSSON, Co my Clerk and ex officio Cler of the Board of Supervisors Superintendent, San Ramon Valley Unified School Dist. By Deputy N.POUS (SEAL) RECOMMENDED FOR APPROVAL: (SEAL) By C nt Adrdinistrato By Public Works i FORM APPROVED: John B. Clausen, County Counsel By Deputyv 496 In the Board of Supervisors of Contra Costa County, State of California March 28, 19 78 In the Matter of Rescinding the acceptance of an instrument, Subdivision 4704,.Danville Area. It is by the Board ORDERED that the acceptance for recording only (Board Order dated March 7, 1978) of an Offer of Dedication for a slope easement from the East Bay Baptist Association (dated December 5, 1977) is hereby rescinded. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: Pub]is Works (LD)Witness my hand and the Seal of the Board of cc: Public Works Director -LD Supervisors Recorder (via P.W.) affixed this 28th day of March jg78 Director of Planning Starl i to Homes 2785 Creekside Dr. J. R. OLSSON, Clerk / San Jose, CA 95132 Byf -ti - 4 tail Deputy Clerk Patricia A. Bell H-24 4/77 15m 497 In the Board of Supervisors of Contra Costa County, State of California March 28 , 19 JL_ In the Matter of Use of Radar by California Highway Patrol. The Board 'having received a March 15, 1978 letter from Captain J. M. Barnett, Department of California Highway Patrol, expressing appreciation for his recent opportunity to appear before the Board and for its support of the use of radar by the Highway Patrol, and offering continued cooperation on local traffic problems; IT IS BY THE BOARD ORDERED that receipt of the afore- said communication is ACKNOWLEDGED. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc•• California Highway Patrol Witness my hand and the Seo[of the Board of Captain J. M. Barnett Supervisors Public Works Director affixed this28thday of r. ,b 1973— County Sheriff-Coroner County Administrator J. R. OLSSON, Clerk By � z.. �� it�b"�-„rrf Deputy Clerk Helen C. Marshall 498 H-24 4/77 15m IN THE BOARD OF SiTPERNTTSORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing the ) Issuance of a Purchase Order for ) Installation of Water Service for ) the Danville Off-Street Parking ) March 28, 1978 District, No. 1973-4, Danville, ) California. ) Project No. 8873-2282 ) WHEREAS the Public Works Director has advised the Board of the need for water service for the Danville Off-Street Park- ing District; and WHEREAS a bid of $972.00 for the installation of water service has been submitted by the East Bay Municipal Utility District; and WHEREAS the Public Works Director has advised the Board that this work is considered exempt from Environmental Impact Report Requirements as a Class 1H Categorical Exemption under County Guidelines, and this Board concurs and so finds. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to arrange for the issuance of a Purchase Order to the East Bay Municipal Utility District to accomplish said work. PASSED by the Board on March 28, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Affixed this 28th day of March 1978. J. R. OLSSON, Clerk B ,1 171 i' 1(1_, rf . /"! kl Deputy Clerk Patricia A. Bell Originator: Public Works Department Buildings & Grounds Division. cc: Public Works Director County Auditor-Controller _ Agenda Clerk Contractor Purchasing 499 In the Board of Supervisors of Contra Costa County, State of California March 28, , 19 78 In the Matter of Approving and Authorizing Payment for Property Acquisition Center Avenue Project No. 3471-4342-663-76 Pacheco Area IT IS BY THE BOARD ORDERED that the following settlement and Amendment to Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said Amendment on behalf of the County: Amendment Reference Grantor Date Payee and Address Amount Center Avenue Wilber G. and 3/28/78 Wilber G. and Leona $215.00 Project No. Leona Sonksen Sonksen 3471-4342-663-76 218 Center Avenue Pacheco, Ca. 94553 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. PASSED by the Board on March 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 28tiVoy of March 19 78 cc: Auditor J. R. OLSSON, Clerk o � B l i t( c n /r Deputy Clerk Patricia A. Bell 151 f H-24+^•(I5m In the Board of Supervisors of Contra Costa County, State of California btarnh 28 ,19 _TZ In the Matter of Consolidation of Special Statewide Election with Direct Primary Election. The Board having received a March 16, 1978 letter from Mr. Robert Williams, Legislative Advisor, transmitting Proclama— tion of Governor Edmund G. Brown Jr. declaring a special statewide election to be consolidated with the Direct Primary Election to be held June 6, 191'8 covering twelve measures approved by the Legislature and one initiative measure; IT IS BY THE BOARD ORDERED that the aforesaid proclamation is REFERRED to the County Clerk—Recorder. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Clerk—Recorder Supervisors Assistant County Registrar affixed thisaflt.h day of 7978 County Counsel County Administrator ^,� ,i�J' J. R. OLSSON, Clerk By � iJ�i /iLf/', 1 `� . Deputy Clerk Helen C. Marshall 501 H-244/7715. u Matt of C.agfarit a .� PROC*.,MATIMI I, Edmund G. Brown Jr., Governor of the State of r California, pursuant to Section 2553 of the Elections Code and Chaptara 340 and 1160 of the Statutes of 1977, hereby C proclaim and order that a special election be held on the sixth day of June, 1978, to be consolidated with the direct d primary election to be held on that date. The following t measures proposed by the Legislat=e during its 1977-78 D Regular Session, together with an initiative measure will be submitted to the qualified voters of the State of California on that data: i PROPOSITION 1 State School Building aid Law of 1978. This act prnr_des for a bond issue of three hundred fifty :million dollars ($350,000,000) to provide capital outlay for can tion or inTrovement of public schools. }I PROPOSi"20V 2 Clean .dater and Water Conservation Bond Law of i 1978. This act provides for a bond issue of t2sree hundred seventy-five million dollars (:375,000,000) to provide funds for water pollution control and water conseruration. ; PROPOSITION 3 Taxation Ex=ption--alternative Energy Systems. Adds section 38 to article XIII of Const-tition to provide that Legislature may exempt from taxation all or any part of property used as alternative energy system which is not based on fossil fuels or nuclear fuels. it PROPOSITION 4 City Charters—Boards of Education. Requires that any amendment to a city charter Which would change the E manner, time, or tar--s of appointment or election of the i governing board of a school or community college district or change charter provisions relaying to the qualifications, com- pensation, removal or number o. such members must be submitted for approval by a majority of all the qualified electors of the school or coz=r:nity college district voting on the question including persons residing in such district but outside city } boundaries. Requires submission of such amendments as separatet questions. I PROPOSITION 5 Administrative agencies. Adds section 3.5 to ! article II of Constitution to preclude administrative agency, `. even if created by Constitution or initiative, from (1) declar- + ing a statute unconstitutional or (2) declaring a statute to bei I unenforceable or refusing to enforce a statute, because of i uncorstituticnality or because federal law or regulations t prohibit enforcement, unless appellate court has made such a dete_�iration. j} I+ PROPOS=014; S Sheriffs. amends Constitution, article X1, sect ors and 4(c) , to require Legislature and county charters to provide for elected county sheriffs. I )rwW/i.C.4...Xf.>..ft.O)it.ii I.t XS.XC Microfilmed with board orda n ZX[ruftE BEParm,Ent i ;state of California 1 '!I i it PROPOSITION 7 Local Agencies--Insurance Pooling Arrangements. Amends section 6 of article XVI of Constitution to permit cities, Counties, townships and other political corporations and subdivisions of State, to join with other such agencies in providing for payment of workers' compensation, unemployment + compensation, tort liability or public liability losses incurred by such agencies, by entry into an insurance pooling arrangement under joint exercise of powers agreement, or by membership in such publicly-owned nonprofit corporation or other public agency as may be authorized by Legislature. PROPOSITION 8 Owner Occupied Dwellings--Tax Rate. Adds Constitution, article XIII, section 9.5, to give Legislature power to provide for taxation of owner occupied dwellings, as defined by Legislature, or any fraction of value thereof, at?1 rate lower than that levied on other property. Tax rate levied on other property cannot be increased as result of lowering tax rate levied on owner occupied dwellings. PROPOSITION 9 Interest Rate--Judgments. Amends Constitution, it article XV, section 1, to provide that Legislature shall set interest rate on state court judgments at not more than 108 per annum. Rate may be variable and based upon rates charged 1 by federal agencies or economic indicators, or both. In I absence of such rate setting by Legislature, judgment rate shall be 7% per annum. I PROPOSITION 10 Rehabilitated Property. Adds Constitution,. ,I article XIII, section 44, to give Legislature power to exempt !i from taxation all or portion of full value of a qualified rehabilitated residential dwelling, as defined by Legislature, i! for five fiscal years following rehabilitation of such dwelling. Exemption shall be amount equal to full value of ! such rehabilitation up to maximum amount specified by Legisla- ture, and shall be applied only to that portion of full value attributable to such rehabilitation which exceeds full value of dwelling before rehabilitation. i PROPOSITION 11 Taxation--County Owned Real Property. Adds subdivision h) to article XIII, section 11, to provide that ifil land or improvements owned by and located within an existing I county become incorporated into a new county formed after January 1, 1978, such land or improvements shall be exempt from;, taxation by the new county or any taxing agency or revenue f district therein. PROPOSITION 12 Constitutional Officers, Legislators and Judges] Compensation. Repeals sections of Constitution, articles I*l, V and VI relating to payment of compensation, travel and living expenses and retirement benefits for constitutional officers, legislators and judges. Adds article =1 providing for seven member commission which by resolution subject to legislative I ratification by majority of each house, biannually sets salary, retirement, insurance and other benefits for above officials, Microfilmed wifh board order Ic �ern�i�eenarrne;rt I; Matt of(Ufntma Limits co-=mission's authority to provide health care benefits or i-_surance. Restricts said officials' use of state auto- mobiles to official business. Prohibits reduction of existing I anal additional future retirement rights and benefits once !E granted. 1� PROPOSITION 13 Tax LL-nitation. Limits ad valorem taxes on �} real property to it of value except to pay indebtedness .t f previously approved by voters. Establishes 1975-76 assessed valuation base for property tax purposes. Limits annual increases in value. Provides for reassessment after sale, transfer, or const_-action. Requires 2J3 vote of Legislature to enact any change in state taxes designed to increase 1� revenues. .. Prohibits imposition by state of new ad valorem, sales, or transaction taxes on real property. authorizes i=position of special taxes by local government (except on �I real property) by 2/3 vote of qualified electors. j N WITNESS W3rREOF, I have hereunto set aY hand and !� caused the Great Seal of the State of California to be affixed �I hereto this 14th day of March, 1978. I a Governor 5= � 3S ii f{ ' ATTEST: ss Li t ;: Secretary of State i 1504 Microfilmed with board order In the Board of Supervisors of Contra Costa County, State of California March 28 ,19 7R In the Matter of Appointment to the Citizens Advisory Committee for County Service Area M-11. Supervisor R. I. Schroder having noted that he had received a March 15, 1978 letter from the Citizens Advisory Committee for County Service Area M-11, advising that Mr. Vasco Giannini has resigned and nominating Air. Wilson Young, 43 Moraga Way, Orinda, California 94563 to fill said vacancy; and IT IS BY THE BOARD ORDERED that the resignation of Mr. Giannini is ACCEPTED and that Mr. Young is APPOINTED to the Citizens Advisory Committee for County Service Area M-11 to fill the unexpired term of Mr. Giannini ending December 31, 1978. PASSED by the Board on March 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Air. 14. Young Witness my hand and the Seal of the Board of Supervisors Citizens Advisory Cte. 28th March 78 via Service Area Coordinat2f�xed this day of . 19 Service Area Coordinator Public Works Director �, �J R. OLSSCY, Clerk County Administrator - ! Public Information Officer By --.C-�R Deputy Clark P.onda Amdahl 0 H-2.4177 Ism BOARD CT. SuiEF, 1S0,,S OF CO'( C.O.SfA COL'ii'i C{i c:U:2?1:\ Board _u n 3/2"0/73 NOTE TO CLA1 b1NT Clain Against the County, ) the cepf a,h, th S alucus�ent rai-4�ctl .to you iz you," .".outin Endorsements, and ) o✓ce 06 the action toLel: un you, c%airu by Board Action. (Ail Section ) boc✓ed o6 Supetv-izorus (Paragraph III, oavw), references are to California ) given purLsuant to Govennmentt Cade Sections 911.8, Goverment Code.) ) 913, 5 915.4. P2ec%e note the "waaning" 6e-Dw. Claimant: Charles Crapanzano Attorney: Law Offices of Kilbourne and Cady; Terence G. Cady Address: 70 Doray Drive, Suite 20, Pleasant Hill, CA 94523 Amount: $100,000.00 Date Received: February 24, 1978 By delivery to Clerk on By mail, postmarked on February 23, 1978 � I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Clai or Application to File Late Claim. DATED: Feb. 24, 1978J. R. OLSSON, Clerk, ByDeputy v Patricia A. B'eZl II. FROi•I: County Counsel TO: Clerk of the Board of Supervisors ( � (Check one only) .) This Claim complies substantially with Sections 910 and 910.2. [ ) This Claim FAILS to comply`r_'sh:b5tantially with Sections 910 and 910.2, and we are so notifying claimant. The Boar4,1cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ' ( ) The Board should deny this Application to File a Late Claim 911.6). � .. c - DATED: - �'7 JOHN B. CL4USEN, County Counsel, By( c_ Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) [ X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: March 28,1978J. R. OLSSON, Clerk, by�i�r_.c.A-��.�,�/, Deputy f Diana M. Herman YARNING TO CLAIMANT (Covernment Code Sections 911.8 6 913) You have only 6 mo ':s o om the m4iZZiig o6 tAt.6 notice to you c' ti,n which .to 'iZe a eouati action on .thi.6 tejected CCaim (see Govt. Cede Sec. 945.6) oa 6 monthz 6,-Lom .the deiziat o6 ,fowc Appti.cation to F-i.£e a Late Ctiaim within which to petition a eoutt bon refie6 6ncm Section 945.4's ctaim-6iZing'deadei-ne (see Section 946.6). You may seek tke advice o6 any attotney o6 youit choice in connection with t"Lis matteA. 1;{ uou us'ant .to consuU an attyuzeu, trou shoo td do so .immedi-ate a. IV. FRO}I: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, & (3) Public R'orks, Business $ Services Division Attached are copies of the above Claim or Application. Ile notified the claimant of the Board's action on this Claim or-Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29705. / DATED: na r ti �a ct�R J. R. OLSSON, Clerk, By G�� _._1l/ ��,,��cJ, Deputy I Diana M. Herman V. FROM. (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public Works of Supervisors Received copies of this Claim or Application and Board Order. DATED:March 9R_ 1qfI County Counsel, By County Administrator, By Public horks, By 8.1 0S Rev. 3/77 • to ii- FBL � F t 3 ter, 197' k..:.._.: c �"M a co: a a w. i:'JTIr .A71� ..£ OF C'a ' nw. r __ : -� ACAIrsT .. Ti•� CO'J:.s"� Cf' CO:.T:�A COSTA 70::. WAR> OF SILL VISORS, COITM. COSTA COM Y, CPLTYORNIA: 1. CLEINLU'T'S rA:*L: Charles Craparza:o. 2. ROTICLS are to be sent to: MW OFFIC_S OF GFGRGL" I7. KILGO:"tt'.t''. 70 Uoray Drkre, Suite 2 Pleasant UiIi, Cr+. 94'M Telephoue: (415) 748-7525 3. 3AB' or I:.Jinn On or about 0ecerber 1, 1977. 4.. rUCL OF !RJURY: In the building commonly known as tae Contra Costa County Uospital meta• � cation �eraCer,, , YEartiner., California. Specifically, claimant slipped and fell in the Erou-ad floor :aailway of said building, gear tame rear exit wad adjacent to the women's restrooM. 5. CI:CL M371 ACLS OF ThE OCCURP.L.C4: At teat above time and place, c airmat Berl and sustained bodily injsr: _ due to water or other clear fluid lying on the surface of the subject hallulay. �. I?`JURY: Personal injuries inclucin!s but not limited to di cs omfort. pain and sufferirL-- and accompanying disability of severe legit ankle s;.rai:a and possible pulled lig"R—Its, plius rental anguish anti embarrassment froz. the above cies-- cribed slip and fail, and medical. prosthetic ana other expense resultin r therefrom and any I%er.:anent disability caused thereby. 7. BsSPOt:SIEL,'-: •"Yi'LOYLUS: ::nkno•„ra. a.. :ASIS OF CI IM: Nerliser ce: Fail-ure of tele responsible persons to tlEely prevent or remove the abase-described dangerous condition prior to the SM-ECT OCCURAIr'-Mr. 50 Microfilmed with board order g i:'DU T C_' AM7, V In excess of $5,000.00 and up to and Sc udir_g_-11 u.000.00, plus medical expense actually incurred in accordance with personal Injury damages awards in the locale. a4TL0: Fehruary 23, 1976. LA64OF7ICES OF GEORGE W. KILBOL'RNE By: /s/ TEF:E«Cg G. CAM Y Terence G. Cady Attorney far Claimant SWAN 1 x_ e 1 "4 f r r� i ( y t � _ tPP A 4 t w { C • —2— 508 SO.ARD OF SUPERVISORS OF C0`.'TRA COSTA CALiFO=}iia Board Action NOTE TO CLAI?'ANT 3/28/78 Claim Against the County, ) Tha copy o6 trum dcem.ent ratZed to you .i,5 yomt Routing Endorsements, and ) notice o6 the action: taken: on youA c,?-aim by the Board Action. (All Section ) Beand o6 SupeAvizo,-L [Paragraph III, beCow), references are to California ) given put6uantt .to CeveAnment Code Seation6 911.8, Cove=r.ert Code.) ) 913, £ 915.4. PPea6e note the "warning" below. Claimant: Kenneth E. McIntyre, 1207 Donald Avenue, Rodeo, CA ' Attorney: Sweet & Sternberg; Rodney M. Sweet Address: 130 Webster Street, Oakland, CA 94607 - Amount: $50,000.00 Date Received: Ke_bY�wr� as �y�� By delivery to Clerk on By mail, postmarked on February 23, 1978 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy-of the above-noted Claim or Application to File Late Claim. DATED: Feb. 24, 1978J. R. OLSSON, Clerk, By h"4 . _ C ' 'J1� Deputy azr c a -Se3I� II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( / ) ?his Clain complies substantiy with Sections 910 and 910.2_ ( ) This Claim FAILS to comp hsulris'rantially with Sections 910 and 910.2, and we aie so notifying claimant_ The.•HoArd.oannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Bo"r_ should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Section 911.6). DATED: 7` - �7-7 JOIA2 B. CLAUSEN, County Counsel,\B}> _ i� �._ , Deputy III. BOARD ORDER By ,,npnimous vote of Supervisors present (Check one only) ( g) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: March 28,1978J. R. OLSSON, Clerk, by'd." i� �/l/�4�,,ac.t� Deputy / Diana M: Herman MARNING TO CLAIMA 7 (Government Code Sect-ions 911.8 & 913) You have onZy 6 monthA team tete rzaiting oS this notice .to you cwt which to 6iP-e a couA,t action on this Rejected CPnin, We Govt. Code Sec. 945.6) oh 6 months 6aom the denial o6 youA App-icati.on .to File a Late C£aim tci thin which to petition a eou t son ti.e6 6Acm Section 945.4'6 ctaim-6.ieing deadline (dee Section 946.6). You may beep tk advice o5 any afto2ney o6 your choice .in ecnnxeetion with this mitte4. 1,1 clou rant to ecn+suZ.t an atte.,tneu, you shoutd do 6o .immediately. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, v (3) Public Works, Business & Services Division Attached are copies of the above Claim or Application_ Pte notified the claimant of the Board's action on this Claim or-Application by nailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. i /�/� DATED: March 2R_1Q7RJ. R. OLSSON, Clerk-, By /. .` "�. a.<� , Deputy /-Diana 14. Herman V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public %'ores of Supervisors Received copies of this Claim or Application and Board Order, DATED: March 28,1978 County Counsel, By County Administrator, By Public i; SWEET 9 STERNBERG ATTORNEYS AT LAW RODNEY Nt.SWEET LS 5AN FRANCCO OFFICES ALAN I•S-ERNBERG !30 WEB57ER STREET WESTERN WOMEN'S HANK BUILDING WILLIAM D.GREEN5PA,1 AT LACK LONDON SQUARE 237 FRONT STREET.THIRD FLOOR OF COUNSEL OAKLAND.CALIFORNIA 94607 SAN FRANCISCO.CA 94111 415-452-4545 415-981.4036 415-932-0868 February 23, 1978 e"-A 66-,L9 CERTIFIED MAIL - RETURN RECEIPT REQUESTED F - t FEB, 197$" CMK aAw of bUKry ion Contra Costa County CONT _`O&TA CO. M Board of Supervisors 651 Pine Street Martinez, California RE: Kenneth E. McIntyre Date of Injury: 12/4/77 Gentlemen: This is to advise that this office represents Dir_ Kenneth E. McIntyre in connection with his claim against Contra Costa County, California for injuries sustained on December 4, 1977. The pertinent information as required by the Government Code is set out below: 1. The claimant's name and post office address are as follows: Kenneth E. McIntyre, 1207 Donald Avenue, Rodeo, California. 2. Notices should be sent to the following: Sweet & Sternberg, - attorneys at law, 130 Webster Street, Oakland, California, 94607. 3. The date, place and other circumstances of the occurrence that gave rise to this claim are as follows: On December 4, 1977 while riding his motorcycle on San Pablo Dam Road in an unincorporated area of Contra Costa County, approximately 400 feet West of Valley View, the claimant collided with an unmarked obstruction and was thrown from his motorcycle sustaining injuries to his person, lost wages, and damage to personal property. 4. A general description of the injury incurred so far as it is known is as follows: Nature and extent not known at this time. Claimant is complaining of pain in his back, ribs and right knee. S. The name of the employee causing the injury as known is: Unknown. Micr061MLed wirjl baald ()(LW PAGE 2 February 23, 1978 RE: Kenneth E. McIntyre 6. The amount claimed as of the date of presentation of this claim is $50,000.00. Special damages will be itemized pending receipt and Verification. Very truly yours, - RODNEX M. SWEET RMS:sdc D OF S.fi l`iS'c;S OF C:uS T CO_""t' CAL i SCc:IA Board =on NOTE TO CLAI"•1 T 3/28/78 Claim Against the County, ) The Copy 06 -uLL9 dCCWrQ.r!.i rC,t,;'.e to fc; %Sy--ro- Routinl,l Endorsements, and ) ;:e:i-ce e5 the ac .%ca .taper. c;i your c.ma& by .-:e Board Action. (All Section. ) 5oc2d o- Sup vvdzo:.s (Pa,2agaaph III, beccteJ, references are to California ) given pW%4urnt .to Govetnmen t Code Seatiers 911.8, Government Code.) ) 913, f, 915.4. P.Cease note ate "wazning" ee&w. Claimant: Robert Pinsonneault, 20 Twelfth Street, San Francisco, CA 94103 Attorney: Donald 2d. Solomon Address: 540 Castro Street, San Francisco, CA 94114 Panount: $100,000.00 Date Received: February 23, 1978 By delivery to Clerk on By mail, postmarked on EPhrnary 9� 197R I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:Feb. 23, 1978 J. R. OLSSON, Clerk, Byat-,;;,a i n I.l - /9a , , Deputy Patr.Lcla A. Bell II. FR%I: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. - [ ✓) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8)_ ( ) Clairr in`:not timely filed_ Board should take no action (Section 911.2)_ ( ) TheLFpg_-5 A6i ld deny this Application to File an_,m i (S on 911.6). DATED: jaNc� JOHN B. CLALSEN, County Counsel, B z Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) t ( g) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: March 28,1978J. R. OLSSON, Clerk, by Deputy —7-Diana M. Herman WARNING TO CLAULANP (Government Code Sections 911.8 G 913) You have only 6 months phom .the =Lt ing o6 tUA notice to you uu t u t cch,ieh to bite a cowtt action on tJv:s nejcc,ted CCcum (see Govt. Code Sec. 945.6) oh 6 month6 3•'tom the denia.£ 05 youtc AppZicat,ion.to F.i.Ce a late Claim caLdi.in cehich to petition a comtt doic aeti.e5 D•Yom Section 945.4's cta m-biting deadline (see Section 946.6). You way seek the advice of any attoaney on' you,% choice .in connection ce th thi6 mattm Ii you cyant to eow%aZt- an attorney, cfou should do so .immediato2y. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator, (3) Public 1,orks, Business & Services Division Attached are copies of the above Claim or Application. Ile notified the claimant of the Board's action on this Claim or-Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Msrnh 2,9,1978J. R. OLSSON, Clerk, Byr,/,zG .� -�lEf.,._,� � Deputy Diana r. Herman V. FROM: (1) County Counsel, (2) County Administrator, TO: Clerk of the Board (3) Public I:orks of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By Public Korks, By e.1 7��) Rev. 3/77 CLAIM AGAINST THE COUNTY OF CONTRA COSTA AND THE CITY AND COUNTY OF SAN FRANCISCO Claimant's Name Robert Pinsonneault Address: 20 Twelfth Street San Francisco, California 94103 Amount of Claim $100,000. Address to Which Notices are to be Sent: Vb Donald M. Solomon 540 Castro Street San Francisco, California 94114 (415) 863-3622 Date of Incident On or about November 20 or . 21, 1977, and dates before and after that date Location Contra Costa County Jail San Francisco County Jail, San Bruno, Ca. San Francisco General Hospital How Occurred Claimant was arrested .in Contra Costa County and held in the county jail at Martinez. Contra Costa Sheriff's Department ordered him transferred to the San• Francisco County Jail at San Q Bruno to await trial. While at San Bruno, while watching television at about 10:30 P.M. , claimant o was violently attacked by another inmate who was C3 Hin the custody of the San Francisco Sheriff's U0�1-. Department. The attack was made possible by the 0 San Francisco Sheriff's failure to provide guards on on the tier in which the attack took place, which - m .;off was or should have been known to the Contra Costa authorities. Claimant sustained physical injury to the head and had two teeth broken. There was no t` � a physician on duty at the San Bruno jail at the time G J of the incident, and claimant's injuries were not treated until about 1:00 A.M. following the incident, when he was taken to San Francisco General Hospital. Claimant was returned to San Bruno later that morning, but was not seen by a physician there until that afternoon. Claimant's broken teeth were never treated. Describe Damage Physical injury to head and teeth, pain and suffering, possible additional injuries. Anxiety and emotional distress - suffered due to fear of later violent attacks coupled with inadequate physical protection by County authorities. Microfilmed with board order -2- Name(s) of Employee(s) Sheriff of Contra Costa County; Sheriff and/or Acting Sheriff of San Francisco City and County; Director of Jail Medical Services, San Francisco Dept: of Public Health; Other employees not yet identified Date: February 21, 1978 Signed on behalf of C[lAiman 7 Y Donald M. Solomon �\'j Attorney for Claimant" And the Board adjourns to meet on Thursday, March 30, 1978 at 9:00 a.m. in its chambers in an adjourned regular session in Room 107, County Administration B ilding, Martinez, California. -4 R. I. SCrRODD?, Chairman ATTEST: J. R. OLSSON, CLERK, Deputy r�� � • S—IA- A.RY OF FROG=ED- I G S BEFORE THE BOARD OF SUPE.RVIS0P.5 OF CO:V'T?.A COSTA COUN'T'Y, MARCH 28, 1978, P? PA?ZD BY J. R. 0LSSON, COU:.TTY Ci yP� A i-D Ey-O =ICiO CLERK OF THE BOARD. Approved personnel actions for Social Service and Riverview Fire Protection District. Approved appropriation adjustments for District Attorney, Planning, and Brentwood Fire Protection District; and internal adjustments not affecting totals for :Taman Resources Agency, Law and Justice information System, and Public works. Approved Traffic Resolutions Nos. 2423 through 2423 and rescinded No. 2412. Authorized attendance at meetings as follows: R. Servante, Health Dept. , to National Assn. of Project Directors and 'tiestern Gerontological Society in Tucson, AZ, Apr. 6-12; M. Ramos, J. =Town, and S. Rickard, Juvenile Justice-Delinquency Pre- vention Commission members, to Mini-3oardsmanship Course at Holiday Inn, Concord, Apr. A. Will, County Administrator, to National Conference of the American Society for Public administration in Phoenix, AZ, Apr. 9-12. Appro,%red recommendation of Finance Committee (Supervisors E. H. . IiHseltine and N. C. Fanden) that the Class of Human Resources Fiscal Cf=icer be established. Authorized County Counsel to take legal action. against B. Brown to recover costs due the County for property damage. Authorized Auditor-Controller to accept a Compromise Settlement from D. ' .,—ns fen medical services rendered by the County. Denied claims for damages filed by C. Crapanzano, L. Wieder-holt, K. : cr.`:tyre, and ... ?inson*:ea t. Authorized Director, 'Hunan Resources Agency, or his designee, to execute agreement with the Federal ACTION Agency for continuation of the Retired Senior Volunteer Program; and to negotiate contracts and amendments with specified service providers for subsequent review and approval by the Board. Authorized Actin€ Director, Office of Economic Opportunity, to execute and submit S.-ant applica%ion to Department of FIEW for continuation of train- ing services zo the read Start Projecz. Ac=' . owledged receipt from of memorandum Director of Personnel advising of finding that salary rates of Exe=pt Medical Classes are not to be adjusted May 1, 1978 pursuant to Resolution No. 76/1031. Approved ar_ increase of SICO in the Revolving Fund of the Mt. Diablo Municipal Court. 516 March 28, 1978 Su mnary, continued Page 2 Directed tie Auditor-Concoller to forward to Alameda County Auditor a warrant ($3,000) to augment trust fund or the East Bay Emergency Medical Services Region. Rescinded acceptance of March 7, 1973 Offer of Cffer of Dedication for recording only from the East Bay Baptist Assoc. for SUB 4704, Danville area. Approved settlement and Amendment to Right of 'play Contract with W. and L. Sonksen for Center Avenue property acquisition. Continued to April 25, 1978 at 11:04 a,^. the hearing on appeal of Bryan & Murphy Associates, inc. from Condition 2B imposed by the San Ramon Valley Area Planning Commission :n approving :4S 293-77, Senn R mar. area. Denied re and of penalty on deli.^_cuert proper_? taxes for W. D. Underwood. Fixed April 25, 1978 at 11 a.m. for hearing on request of Land Factors, Inc. (2205-RZ) to rezone land in _he San Ramon area. Acknowledged receipt of report from t_^.e Public Worcs Director concerning Van Pool programs for County employees. As eofticio the Governing Board of County Water Agency, authorized the Chief Enga _x meer for said District to submit report regarding "Comments of the Water Agency on the Sar. Joaquin. Valley Drain at a Public ?Nearing to be eld on Marcam 30. Accented Offer of Dedication for recording only and Individual Grant Deed from R. Jackson for uS 128-75. Adopted Ordinance No. 78-22 rezoning land (J. Winton, 2199-RZ) in the San Ramon area. Acknowledged receipt of letter from Dept. o: California HigZway ?atrol expressing appreciation for opportun`t;, to appear before the 3oard and for its support. of the use of =agar by the ?i?cway ?at_ol. Reappo ted Supervisors H. Hasselti^e and. R. I. Scaroce_, J. Bulman, Dr. L. Lgzes, R. :Mason, and W. Zion and appointed J. De Anda and C. Salindong to the Governing Board for the Alameda-Contra Costa Health Systems Agency. Accepted the resig^.atior. of V. Giannini from the Citizens Advisory Committee for County Service Area 1-11 and appointed W. Young =o fi11 said vacancy. Appointed S. SFagos :o =he C_=i_e:zs Advisory Co=itzee :or County Service .zea 3-8. As ex o:= Ebicio `he Govern w.g Board of Cour_zy Storm Drainage District Zcre 10, appointed u. erhard to t e cvisor-y 3card . Appointed V. Mea-±s to the Cicizer_s Advisor,, Cte. for CSA w-16. .March, 28, 1,078 Summary, continued Page 3 Amended Dec. 20, 1977 Board Order which authorized execution of Sub- grant Mod*:fication agreements with CETA Title II PSE subgrantees to increase the allo,7.ation of funds for the following agencies: City of E1 Cerrito, Antioch, Oakley, and Richmond Unified School Districts, and East Contra Costa Irrigation District. Authorized Chairman to execute: Contract with Pomeroy Ambulance Co. for Central County ambulance service through June 30, 1978 at rates set by Board Order of Nov. 29, 1977; Contract with Ma.rya Grambs for Social Service staff training (Battered Women; Syndrome and Treatment) ; Contract with Rane Crisis Center of West Contra Costa for extension of services to rape victims under the Omnibus Crime Control and Safe Streets Act of 1968; Contract with Effective Dynamics for Human Effectiveness Training for Probation Department; Contract with T. Broome, Attorney at Law, for training in adult and juvenile law and court decisions for Probation Department staff; Proposal to Community Services Administration for Emergency Energy Assistance Program; Modification of Agreement with Gordon, Waltz, De Fraga, Watrous and Pezzaglia, Inc. to extend the term to Mar. 31, 1979 for legal services in connection with liability claims; Agreement with State Department of Health for continuation of the Venereal Disease Control Project; Contract extension with J. Austin for evaluation of various projects for the Probation Department; Contract extension with Martinez Bus Lines, Inc. for continuation of transportation services for mentally retarded adults; Documents authorizing submission of the Six-Month Project Progress Report for the Office of Economic Opportunity to Community Services Adminis- tration and State Office of Economic Opportunity; Letter to Department of HEW supporting an application for Federal funds being submitted by the Joint Powers Governing Board; Development and Use Agreements with San Ramon Valley Unified School District on behalf of CSA R-7, San Ramon area; Agreement for construction of private improvements in MS 126-77, Orinda area; Amendment to Orinda Community Park Project with State Resources Agency; Contract with F. Hernandez for mental health staff training; Contract with State Department of Navigation and Ocean Development to extend 1973 agreement for Sheriff's patrol boat; As Ex-Officio as the Board of Directors of 13 Fire Protection Districts, updated Fire Service Mutual Aid Agreement with the County between all fire protection districts, the Cities of E1 Cerrito, Pinole and Richmond, and the Dublin-San Ramon Community Services District. Authorized Public Works Director to execute: Agreement extension. with J. Schiff for construction of certain improve- ments in MS 84-73, Alamo area; Issuance of a Purchase Order to the East Bay Municipal Utility District for installation of water service for the Danville Off-Street Parking District, Danville area; Amendment to Consulting Services Agreement with DeLeuw, Cather & Co. in connection Waterfront Road Overhead and Approaches, Martinez area; Deferred improvement Agreement for L.U.P. 2225-77, E1 Sobrante area; Consulting Service Agreement with Hamilton and Williges for a structural survey of the Crockett Community Auditorium, ii *arch 28, 1978 g,,,-,f,a*7, continued ?age 4 ddonted the ;:'=.oerea resol_=ions: 78/274, aaendi.g Ras. No. 77/560 establishing rates to be ?aid to Child Car_ 'nsti--ticns; TS/275, =isi,g April 13, 1073 at 10:50 a.a. to consider adoption o` Resolution o Vecess _v _o accu:ire real proaerty by meat dcm24a or Willow S=ee= `re-sicn, Mar-tinez area; 78/270 a=pravi__g ?=c-=a= Su==:men- No. 10 _o Cour=7-S-a-= tifas=er Ag=eemen= No. J4-"t23 a - . prov_-�as T edata_-Aic 3a_er Rcads :wds _o a_.. r2constr-_CtiC^ 0=-�fL' _ Jt3C10P_ ROad, �Ear_=aZ area 78/277, ri a Y-P- 2, 1973 at 1-1. a.m. to Considerrrocosed ac C» l : s - CII of real r2C-u-irad ?antis and One= Saace 3cmd ?ragray =er CSA R-S, Wal u.` _eek a= 78/278, =:zing ?_-- 27 '_-9i9 == 2 =c raceived __cs for Cc==i- 788/279 _-x=-g H=v 9, '_973 a_ _0 30 a.a. ;o= _aaar_ aoa^.Come=t o= pert_cm c= Crc:r Carva= ?.cad, Sa- R=c:- 73/230, approv-;�g ?arceT LL=g and Ag a—ant __^ R. Jackson. :or M-5 128-73, Danville a=aa: J'SiZ81 ra=p-:v-.=5 ?a=ce' :gy=p =o^ uc i5-77. Oakley a_-ez. 78/282 apprcv�=g ==a_ :•fa^ a=d sgrez^e^._ �__� laurel-:associates _`or Sub. 52!-'6 Da*iir___e a-_a: _ 78/28' a5 ?Y 0==_�_O =_ Bca:_ or D:rac= =s of :-e RJ ie=;,-, :rotact: to =caevzi=g Deed for =0_` real ?,Ova==7 =_cm =: C_ O Antioch for S=azicns No. 1. 2, and 3; _ /8,1235, cc^C::.__ »- 7i:_ Sar Ra=n 'ialt- -a7 ^.: -- _2G Sc'-ocl Dist=_cc »__» respect zc At=amdarC2 :z_a No. 1, Sar R=O-. -:a1:=7 a=-2a; 781236, as ex .._;_cio -ne 3oa=�, cf ec_o_s Of the 'Hes_ Coun:7 Fire ?,ocecticn Ois=ri..- _ --or ng -^e -:air- am :o e_Yac•_=a Real ?rc=er=z ?-,.-chase -g eeaent: =.^c _ran_ Deed Rete.=lo?mea- ?z__»c7 = the C.-i=— of San ?ab-LO; a^rnaei Dor- - the C_- a= ?_-o'_e�r=_c��es=gig au=bor za_io» c =? _ _=&_c_ _ 'd:-.g =s=ec`_o»s; J9/238. '3_7 � z-, un Zou::•._, Ra=r=.me^_ Soar_ Members Yu�ers ? 7, and 3: __z .2d. .r..=eSS_CttH 3'... 52=":_.._ _3:3 ^.3_5�S aC aeW _ =ass_C-a1 and sa=vice ra=2 z:ares 7 :cu:.t? wSC C3: 52_^ 3a7 Azaa Ra=_-;a` a=s_- Dis _ . 'oar.^- o: u_=accors sa= _:.a - �t: ?.:__:c^c :z Dal? - 73/ 10" o==os-; .2r:=05a: _LS __ CC 79129 7..-.C13'= ^:=- 37^?0' Week 'm -»e+ccu=z7; 78/293, ^cnscl da==g elec_ic= 'rbr a Gcva_ng Board =e-bar e° =e Oaklev .r_:oa Schccl ,Diss=:c- ze _ ne 5 Direct r:=ary Election; 91291- - r_SCL=Ca ?_eC ion ___ 'arGS=S Na_0_-S7StP-- ..t C_- .._ =lease-_ __ _ :=e 1=e - D:=a== -?act_..^ 3s ex e==_c the ]ca=d c= 3i= -- rs =-a Ccs.- -_ed =cn=re_ arc Water Coaserva:__= D_s==___, accp:adVRescl_= - No %3/233 ceavevimg ar. Easement cc the City :cr Buchan-an _ielc : -scr= R::n-way 32 R- C'_ar Zcae and accep_et :?ri3at r-ase=e:= -_ _ =ne cT_-=r ?'-cod C:.^=oL a=t :nater Cease=lacioz: District f=r 1__—cr= --ea= Zc=e. Rea=po:.r._,d -Ye Coaac? -'.erre==-c^ r� :�a_�aL ?asc=ces Coe=is s ion. 1}1 9 March 28, 1978 S■=ary, continued Page 5 Referred to: Director, Human Resources Agency, concept paper from the State Health and Welfare Agency relating to structure, funding and operation of multi- purpose senior services projects; invitation from Office of Statewide Health and Planning and Development, State Dept. of Health, fcr county participation in development of California's second State Health. ?!an; and for response, latter from Friends of the Earth urging Board participation in obtaining adequate state Binding for an expanded five-county cancer study; Public Works Director, Resolution adopted by the Board cf Directors of the Contra Costa Resources Conservation District confi=ing support of improvements proposed for Pine Creel: Detention Basin Project and urging approval of said project; County Clerk-Recorder, ?roclanaticn of Governor E. G. Brown Jr. declaring a special statewide election_ be consolidated with the Direct Primary Election to be held June 6 covering twelve measures approved by the Legislature and one initiative measure; County Administrator and Director of Plar_ning, resolution adopted by California County Planning Conuissior_ers Association with respect to regulatory policies for mobilehomes and modL'alr housing units; Finance Committee, report from the County Administrator on feasibility of separating certain functions from the Dept. of the County Auditor-Controller and acknowledged receipt of same. Acknowledged receipt of communications on proposed use of remote control monitoring devices at BART Stations. Approved request of. Jordan/Casper/idoodmar./Dobson et al (2169-R'-7) to rezone lard ir. the Walnut Creek are= and conditional approval of Development Plan No. 3063-77. Continued to April 4, 1978 at 9 a.m. the decision on the appe&l of C. Pringle (2146-RZ) from Planning Commission denial of request to rezone land in the Oakley area. Continued to April 4 1978 at 9 a.m. report of Planning Commission regarding the East County Area General Plan. Rescinded Jure 10, 1975 Board Order specifying officials responsible for assessing damage in emergency situations. Authorized Public Works Director to execute: Consulting Services Agreement with ENGEO Co. for soils testing at the Montarabay Recreation Center, man Pablo area; Architectural Services Agreement with, Armas Sootaru for remodeling of Edgar Children's Shelter, Martinez area. Adjourned in memory O� Fleuti, Moraga Fire Protection District Commissioner, and N. Casey (Thurman G. Casey Memorial Library), a long-time resident of Walnut Creek. March 28, 1978 Sumnary, continued Page 6 ADJOUTRINED REGULAR MEETING, THURSDAY, MARCH 30, 1978. Adopted Resolution No. 78/295 calling an election to determine whether the Office ofCounty Superintendent of Schools shall be elective or appointive and orderingtheconsolidation of said election with the june 6, 1978 Direct Primary. Met in Executive Session to consult with its negotiators, pursuant to Government Code Section 54957.6, on Status of negotiations with United Professional Firefighters Association. 7 7 ages. documentis cQn�ain '521P � e preceain8